Name: | CPT HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Dec 1983 (41 years ago) |
Entity Number: | 811691 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 10202 W WASHINGTON BLVD, CULVER CITY, CA, United States, 90232 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KEITH LE GOY | Chief Executive Officer | 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, United States, 90232 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, 90232, 3195, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2023-12-01 | Address | 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, 90232, USA (Type of address: Chief Executive Officer) |
2019-09-16 | 2023-12-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-09-16 | 2023-12-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2019-09-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201041385 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211223002171 | 2021-12-23 | BIENNIAL STATEMENT | 2021-12-23 |
191203061816 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
190916000160 | 2019-09-16 | CERTIFICATE OF CHANGE | 2019-09-16 |
SR-85335 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State