CPL AUTOMATION INC.

Name: | CPL AUTOMATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 1985 (40 years ago) |
Entity Number: | 999824 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Address: | 78-06 79TH PLACE, GLENDALE, NY, United States, 11385 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES ROBERT POPE, PRESIDENT, CEO | Chief Executive Officer | 78-06 79TH PLACE, GLENDALE, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 78-06 79TH PLACE, GLENDALE, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-09 | 2015-11-03 | Address | 78-06 79 PLACE, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office) |
2003-05-09 | 2015-11-03 | Address | 78-06 79 PLACE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer) |
2003-05-09 | 2015-11-03 | Address | 78-06 79 PLACE, GLENDALE, NY, 11385, USA (Type of address: Service of Process) |
1993-06-18 | 2003-05-09 | Address | 78-06 79TH PLACE, GLENDALE, NY, 11385, 7438, USA (Type of address: Chief Executive Officer) |
1993-06-18 | 2003-05-09 | Address | 78-06 79TH PLACE, GLENDALE, NY, 11385, 7438, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151103002006 | 2015-11-03 | BIENNIAL STATEMENT | 2015-05-01 |
050714002898 | 2005-07-14 | BIENNIAL STATEMENT | 2005-05-01 |
030509002252 | 2003-05-09 | BIENNIAL STATEMENT | 2003-05-01 |
010510002536 | 2001-05-10 | BIENNIAL STATEMENT | 2001-05-01 |
990520002508 | 1999-05-20 | BIENNIAL STATEMENT | 1999-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State