Search icon

CPC CORPORATE PLANNERS & COORDINATORS, INC.

Branch
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Filing

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 -
See something incorrect or outdated? Let us know

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