CPM REALTY GROUP LLC
Headquarter
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 |
Name | Role | Address |
---|---|---|
CPM REALTY GROUP LLC | DOS Process Agent | 414 S SERVICE RD SUITE #354, PATCHOGUE, NY, United States, 11772 |
Name | Role | Address |
---|---|---|
critical path management solutions inc. | Agent | 414 s service rd, suite 354, PATCHOGUE, NY, 11772 |
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: Service of Process) |
2025-03-19 | 2025-03-05 | Address | 414 s service rd, suite 354, PATCHOGUE, NY, 11772, USA (Type of address: Registered Agent) |
2023-03-01 | 2025-03-05 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2023-03-01 | 2025-03-19 | 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) |
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 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State