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