CPC CORPORATE PLANNERS & COORDINATORS, INC.
BranchDate of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | CPC CORPORATE PLANNERS & COORDINATORS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 01 Dec 1980 |
Branch of: | CPC CORPORATE PLANNERS & COORDINATORS, INC., NEW YORK (Company Number 1730589) |
Business ALEI: | 0112005 |
Mailing address: | 9 WEST 57TH ST, NEW YORK, NY, 10019 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005877517 | 2017-06-06 | 2017-06-06 | Change of Agent Address | Agent Address Change | - |
0004482215 | 2011-12-01 | 2011-12-02 | Change of Agent Address | Agent Address Change | - |
0003427942 | 2007-04-02 | 2007-04-02 | Change of Agent Address | Agent Address Change | - |
0000222451 | 1985-03-15 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0000222450 | 1984-05-30 | - | Change of Agent Address | Agent Address Change | - |
0000222449 | 1980-12-01 | - | Business Registration | Certificate of Authority | - |
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information