Search icon

AULD CCG INC.

Company Details

Name: AULD CCG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1985 (40 years ago)
Entity Number: 1023023
ZIP code: 10017
County: New York
Place of Formation: New York
Address: ATTN: JUDD H. COHEN, ESQ., 140 EAST 45TH STREET, NEW YORK, NY, United States, 10017
Principal Address: 625 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN ROTHMAN Chief Executive Officer 625 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
MEISTER SEELIG & FEIN LLP DOS Process Agent ATTN: JUDD H. COHEN, ESQ., 140 EAST 45TH STREET, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2010-08-11 2012-05-16 Name CELL DIVISION, INC.
2007-09-26 2008-08-15 Address 2 GRAND CENTRAL TOWERR, 140 EAST 45TH ST 19TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2003-09-16 2007-09-26 Address 708 THIRD AVE 24TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1999-11-10 2007-09-26 Address 460 WEST 34TH ST 7TH FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1997-10-23 1999-11-10 Address 460 WEST 34TH ST, 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120516001083 2012-05-16 CERTIFICATE OF AMENDMENT 2012-05-16
100811000582 2010-08-11 CERTIFICATE OF AMENDMENT 2010-08-11
090831002387 2009-08-31 BIENNIAL STATEMENT 2009-09-01
080815000121 2008-08-15 CERTIFICATE OF CHANGE 2008-08-15
070926002874 2007-09-26 BIENNIAL STATEMENT 2007-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State