Search icon

CPT HOLDINGS, INC.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KEITH LE GOY Chief Executive Officer 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, United States, 90232

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
1998-12-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CPT HOLDINGS, INC.
Party Role:
Plaintiff
Party Name:
GORI,
Party Role:
Defendant

Court Case Summary

Filing Date:
1987-06-08
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
CPT HOLDINGS, INC.
Party Role:
Plaintiff
Party Name:
ALBANY-SCHENECTADY TV LTD
Party Role:
Defendant

Court Case Summary

Filing Date:
1987-06-08
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
CPT HOLDINGS, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State