Search icon

C.P.I. EQUIPMENT CORP.

Print

Details

Entity Number 2164628

Status Active

NameC.P.I. EQUIPMENT CORP.

CountyBronx

Date of registration 23 Jul 1997 (27 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 1811 WASHINGTON AVE, BRONX, NY, United States, 10457

Principal Address ZIP code 10457

Address 2042 CENTRAL PARK AVE, YONKERS, NY, United States, 10710

Address ZIP code 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

PALI PERPEPAV

Chief Executive Officer

1811 WASHINGTON AVE, BRONX, NY, United States, 10457

DOS Process Agent

Name Role Address

STUART DWORKIN

DOS Process Agent

2042 CENTRAL PARK AVE, YONKERS, NY, United States, 10710

History

Start date End date Type Value

1999-08-31

2007-07-24

Address

1811 WASHINGTON AVE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer)

1999-08-31

2007-07-24

Address

1811 WASHINGTON AVE, BRONX, NY, 10457, USA (Type of address: Principal Executive Office)

1999-08-31

2003-08-18

Address

1700 CENTRAL PARK AVE, YONKERS, NY, 10710, USA (Type of address: Service of Process)

1997-07-23

1999-08-31

Address

51 BEECH HILL RD., SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

130802002323

2013-08-02

BIENNIAL STATEMENT

2013-07-01

110801002536

2011-08-01

BIENNIAL STATEMENT

2011-07-01

090803002594

2009-08-03

BIENNIAL STATEMENT

2009-07-01

070724002031

2007-07-24

BIENNIAL STATEMENT

2007-07-01

050929002427

2005-09-29

BIENNIAL STATEMENT

2005-07-01

030818002558

2003-08-18

BIENNIAL STATEMENT

2003-07-01

990831002506

1999-08-31

BIENNIAL STATEMENT

1999-07-01

970723000214

1997-07-23

CERTIFICATE OF INCORPORATION

1997-07-23

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts