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
Name | Role | Address |
---|---|---|
JAJAN & ASSOCIATES, PLLC | DOS Process Agent | 122 East 42nd Street, 37th Floor, Suite 3705, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
LUIS JOSE HERNANDEZ GROVE | Chief Executive Officer | 122 EAST 42ND STREET, 37TH FLOOR, SUITE 3705, NEW YORK, NY, United States, 10168 |
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 |
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