CPC FUNDING SPE 2 LLC
BranchDate of last update: 10 Mar 2025. Data updated weekly.
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Status: | Withdrawn |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 |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address |
---|---|---|
THE COMMUNITY PRESERVATION CORPORATION | Officer | 28 EAST 28TH STREET, 9TH FLOOR, NEW YORK, NY, 10016, United States |
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 | - |
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