Name: | CPRS HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Aug 1981 (44 years ago) |
Date of dissolution: | 05 Aug 2024 |
Entity Number: | 718564 |
ZIP code: | 32202 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 11601 ROOSEVELT BLVD., N., ST. PETERSBURG, FL, United States, 33716 |
Address: | 347 riverside ave., JACKSONVILLE, FL, United States, 32202 |
Name | Role | Address |
---|---|---|
SRIKANTH KOTHUR | Chief Executive Officer | 11601 ROOSEVELT BLVD., N., ST. PETERSBURG, FL, United States, 33716 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 347 riverside ave., JACKSONVILLE, FL, United States, 32202 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-05 | 2024-08-05 | Address | 11601 ROOSEVELT BLVD., N., ST. PETERSBURG, FL, 33716, USA (Type of address: Chief Executive Officer) |
2023-08-16 | 2023-08-16 | Address | 11601 ROOSEVELT BLVD., N., ST. PETERSBURG, FL, 33716, USA (Type of address: Chief Executive Officer) |
2023-08-16 | 2024-08-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-08-16 | 2024-08-05 | Address | 11601 ROOSEVELT BLVD., N., ST. PETERSBURG, FL, 33716, USA (Type of address: Chief Executive Officer) |
2019-08-06 | 2023-08-16 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240805003070 | 2024-08-05 | SURRENDER OF AUTHORITY | 2024-08-05 |
230816000247 | 2023-08-16 | BIENNIAL STATEMENT | 2023-08-01 |
210827000796 | 2021-08-27 | BIENNIAL STATEMENT | 2021-08-27 |
190806060741 | 2019-08-06 | BIENNIAL STATEMENT | 2019-08-01 |
SR-11017 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State