Search icon

CPC DEVELOPMENT I LLC

Company Details

Name: CPC DEVELOPMENT I LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Mar 2020 (5 years ago)
Entity Number: 5732495
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 22 clifton park road, suite 79, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 22 clifton park road, suite 79, CLIFTON PARK, NY, United States, 12065

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
NYS6P6THE7M9
CAGE Code:
9T6Y1
UEI Expiration Date:
2025-01-25

Business Information

Activation Date:
2024-02-09
Initial Registration Date:
2023-10-05

Legal Entity Identifier

LEI Number:
54930042VRTVJKSB8O39

Registration Details:

Initial Registration Date:
2020-04-17
Next Renewal Date:
2021-04-11
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-10-29 2025-04-30 Address 22 clifton park road, suite 79, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2023-03-10 2024-10-29 Address 22 clifton park road, suite 79, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2022-11-03 2023-03-10 Address 60 RAILROAD PLACE SUITE 502, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2020-03-26 2022-11-03 Address 60 RAILROAD PLACE SUITE 502, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250430025524 2025-04-22 CERTIFICATE OF CHANGE BY ENTITY 2025-04-22
241029002871 2024-10-29 BIENNIAL STATEMENT 2024-10-29
230310000509 2023-03-09 CERTIFICATE OF CHANGE BY ENTITY 2023-03-09
221103003378 2022-11-03 CERTIFICATE OF AMENDMENT 2022-11-03
200819000400 2020-08-19 CERTIFICATE OF PUBLICATION 2020-08-19

Date of last update: 23 Mar 2025

Sources: New York Secretary of State