Search icon

CPM REALTY GROUP LLC

Headquarter

Company Details

Name: CPM REALTY GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Mar 2021 (4 years ago)
Entity Number: 5973866
ZIP code: 11772
County: Westchester
Place of Formation: New York
Address: 414 S SERVICE RD SUITE #354, PATCHOGUE, NY, United States, 11772

Links between entities

Type Company Name Company Number State
Headquarter of CPM REALTY GROUP LLC, ILLINOIS LLC_10003601 ILLINOIS

DOS Process Agent

Name Role Address
CPM REALTY GROUP LLC DOS Process Agent 414 S SERVICE RD SUITE #354, PATCHOGUE, NY, United States, 11772

Agent

Name Role Address
critical path management solutions inc. Agent 414 s service rd, suite 354, PATCHOGUE, NY, 11772

History

Start date End date Type Value
2025-03-19 2025-03-05 Address 414 s service rd, suite 354, PATCHOGUE, NY, 11772, USA (Type of address: Registered Agent)
2025-03-19 2025-03-05 Address 414 S SERVICE RD SUITE #354, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2023-03-01 2025-03-05 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-03-01 2025-03-05 Address 455 TARRYTOWN RD., SUITE 1236, WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process)
2023-03-01 2025-03-19 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-03-01 2025-03-19 Address 455 TARRYTOWN RD., SUITE 1236, WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process)
2022-03-19 2023-03-01 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2022-03-19 2023-03-01 Address 455 TARRYTOWN RD., SUITE 1236, WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process)
2021-04-07 2022-03-19 Address 455 TARRYTOWN RD., SUITE 1236, WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process)
2021-03-26 2021-04-07 Address 6 CLUB LANE, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305001993 2025-03-05 BIENNIAL STATEMENT 2025-03-05
250319003774 2025-02-21 CERTIFICATE OF CHANGE BY ENTITY 2025-02-21
230301002472 2023-03-01 BIENNIAL STATEMENT 2023-03-01
220319000686 2021-08-30 CERTIFICATE OF PUBLICATION 2021-08-30
210407000210 2021-04-07 CERTIFICATE OF CHANGE 2021-04-07
210326010122 2021-03-26 ARTICLES OF ORGANIZATION 2021-03-26

Date of last update: 22 Mar 2025

Sources: New York Secretary of State