Search icon

CCI U.S.A. CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CCI U.S.A. CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 1985 (40 years ago)
Date of dissolution: 04 Jun 2003
Entity Number: 1036085
ZIP code: 10004
County: New York
Place of Formation: New York
Address: ONE BATTERY PARK PLAZA, NEW YORK, NY, United States, 10004
Principal Address: 15550 CANAL BANK RD, PO BOX 339, LEMONT, IL, United States, 60439

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HUGHES HUBBARD & REED DOS Process Agent ONE BATTERY PARK PLAZA, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
SHUJI OKABE, PRESIDENT Chief Executive Officer 15550 CANAL BANK RD, PO BOX 339, LEMONT, IL, United States, 60439

Links between entities

Type:
Headquarter of
Company Number:
CORP_58898899
State:
ILLINOIS

History

Start date End date Type Value
1993-10-27 1999-06-14 Address ATT: YASUO OKAMOTO, ESQ., ONE BATTERY PARK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1985-10-30 2000-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-10-30 1993-10-27 Address 1 WORLD TRADE CENTER, SUITE 5315, NEW YORK, NY, 10048, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030604000811 2003-06-04 CERTIFICATE OF MERGER 2003-06-04
011002002171 2001-10-02 BIENNIAL STATEMENT 2001-10-01
000107000564 2000-01-07 CERTIFICATE OF AMENDMENT 2000-01-07
991102002748 1999-11-02 BIENNIAL STATEMENT 1999-10-01
990614002650 1999-06-14 BIENNIAL STATEMENT 1997-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State