Search icon

CFIP CORPORATION

Company Details

Name: CFIP CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1984 (41 years ago)
Entity Number: 898469
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 2495 AMSTERDAM AVENUE, suite #1001, 2495 AMSTERDAM AVENUE #1001, NEW YORK, NY, United States, 10033
Principal Address: C/O YESHIVA UNIVERSITY, 2495 AMSTERDAM AVENUE, suite #1001, NEW YORK, NY, United States, 10033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CFIP CORPORATION DOS Process Agent 2495 AMSTERDAM AVENUE, suite #1001, 2495 AMSTERDAM AVENUE #1001, NEW YORK, NY, United States, 10033

Chief Executive Officer

Name Role Address
ARI BERMAN Chief Executive Officer 2495 AMSTERDAM AVENUE, SUITE 1001, NEW YORK, NY, United States, 10033

History

Start date End date Type Value
2024-03-05 2024-03-05 Address 2495 AMSTERDAM AVENUE, SUITE 1001, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2023-02-16 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-04-06 2024-03-05 Address 2495 AMSTERDAM AVENUE, SUITE 1001, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2020-04-06 2024-03-05 Address C/O YESHIVA UNIVERSITY, 2495 AMSTERDAM AVENUE #1001, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
1984-03-01 2023-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-03-01 2020-04-06 Address 333 EAST 34TH ST, APT 2N, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240305001485 2024-03-05 BIENNIAL STATEMENT 2024-03-05
220301002838 2022-03-01 BIENNIAL STATEMENT 2022-03-01
200406061692 2020-04-06 BIENNIAL STATEMENT 2018-03-01
B074790-3 1984-03-01 CERTIFICATE OF INCORPORATION 1984-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State