Search icon

CPC FUNDING SPE 2 LLC

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

Company Details

Entity Name: CPC FUNDING SPE 2 LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Withdrawn
Date Formed: 19 Mar 2014
Branch of: CPC FUNDING SPE 2 LLC, NEW YORK (Company Number 4408587)
Business ALEI: 1135840
Annual report due: 31 Mar 2019
Business address: 28 EAST 28TH STREET, 9TH FLOOR, NEW YORK, NY, 10016
Mailing address: 28 EAST 28TH STREET 9TH FLOOR, NEW YORK, NY, 10016
Mailing jurisdiction address: 28 EAST 28TH STREET 9TH FLOOR, NEW YORK, NY, 10016,
Office jurisdiction address: 28 EAST 28TH STREET, 9TH FLOOR, NEW YORK, NY, 10016,
Place of Formation: NEW YORK
E-Mail: cgilchriest@communityp.com

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address
THE COMMUNITY PRESERVATION CORPORATION Officer 28 EAST 28TH STREET, 9TH FLOOR, NEW YORK, NY, 10016, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006449947 2019-03-11 2019-03-11 Withdrawal Statement of Withdrawal Registration -
0006190719 2018-05-29 - Annual Report Annual Report 2016
0006190728 2018-05-29 - Annual Report Annual Report 2017
0006190713 2018-05-29 - Annual Report Annual Report 2015
0006190739 2018-05-29 - Annual Report Annual Report 2018
0005065174 2014-03-19 - Business Registration Certificate of Registration -
See something incorrect or outdated?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