Search icon

120 CPS 15AB CORP.

Company Details

Name: 120 CPS 15AB CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2018 (6 years ago)
Entity Number: 5439781
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 East 42nd Street, 37th Floor, Suite 3705, NEW YORK, NY, United States, 10168

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAJAN & ASSOCIATES, PLLC DOS Process Agent 122 East 42nd Street, 37th Floor, Suite 3705, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
LUIS JOSE HERNANDEZ GROVE Chief Executive Officer 122 EAST 42ND STREET, 37TH FLOOR, SUITE 3705, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2024-12-31 2024-12-31 Address 122 EAST 42ND STREET, 37TH FLOOR, SUITE 3705, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2024-12-31 2024-12-31 Address 40 WALL ST SUITE 2506, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-05-18 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-18 2023-05-18 Address 40 WALL ST SUITE 2506, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-05-18 2024-12-31 Address 40 WALL ST SUITE 2506, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-05-18 2024-12-31 Address 40 WALL STREET, SUITE 2506, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-02-09 2023-05-18 Address 40 WALL ST SUITE 2506, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2018-11-07 2023-05-18 Address 40 WALL STREET, SUITE 2506, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-11-07 2023-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241231002933 2024-12-31 BIENNIAL STATEMENT 2024-12-31
230518001188 2023-05-18 BIENNIAL STATEMENT 2022-11-01
210209060583 2021-02-09 BIENNIAL STATEMENT 2020-11-01
181107010460 2018-11-07 CERTIFICATE OF INCORPORATION 2018-11-07

Date of last update: 06 Mar 2025

Sources: New York Secretary of State