Search icon

CPC CLIMATE CAPITAL LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CPC CLIMATE CAPITAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 May 2023 (2 years ago)
Entity Number: 6845717
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 220 east 42nd street, 16th floor, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
c/o the community preservation corporation DOS Process Agent 220 east 42nd street, 16th floor, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
1458520
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
LLC_15047984
State:
ILLINOIS
Type:
Headquarter of
Company Number:
10279554
State:
Alaska
Type:
Headquarter of
Company Number:
001-145-091
State:
Alabama
Type:
Headquarter of
Company Number:
e4ff8408-8677-ef11-9088-00155d32b947
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1392960
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20241742077
State:
COLORADO
Type:
Headquarter of
Company Number:
001779420
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
3038135
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
5862323
State:
IDAHO

Unique Entity ID

Unique Entity ID:
QCVVD9XB5LL6
UEI Expiration Date:
2026-03-24

Business Information

Activation Date:
2025-03-24
Initial Registration Date:
2023-08-23

History

Start date End date Type Value
2024-03-15 2025-05-19 Address 220 east 42nd street, 16th floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-09-21 2023-09-21 Address 220 east 42nd street, 16th floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-09-21 2024-03-15 Address 220 east 42nd street, 16th floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-05-30 2023-09-21 Address 220 east 42nd street, 16th floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250519000902 2025-05-19 BIENNIAL STATEMENT 2025-05-19
240315000330 2024-03-14 CERTIFICATE OF AMENDMENT 2024-03-14
230921001182 2023-09-21 RESTATED CERTIFICATE 2023-09-21
230921004349 2023-09-21 CERTIFICATE OF PUBLICATION 2023-09-21
230530001490 2023-05-30 ARTICLES OF ORGANIZATION 2023-05-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 20 Mar 2025

Sources: New York Secretary of State