Search icon

CCI HOLDING CORPORATION

Headquarter

Company Details

Name: CCI HOLDING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 1958 (67 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 113900
ZIP code: 10174
County: New York
Place of Formation: New York
Address: KAPLAN, 405 LEXINGTON AVE., NEW YORK, NY, United States, 10174

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TENZER, GREENBLATT, FALLON & DOS Process Agent KAPLAN, 405 LEXINGTON AVE., NEW YORK, NY, United States, 10174

Links between entities

Type:
Headquarter of
Company Number:
0009923
State:
CONNECTICUT

History

Start date End date Type Value
1967-12-21 1980-08-21 Address 235 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1962-11-07 1985-06-04 Name COMART ASSOCIATES INCORPORATED
1958-10-16 1962-11-07 Name O T C INCORPORATED
1958-10-16 1967-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1958-10-16 1967-12-21 Address 8 E. 52ND ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-601984 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
C037816-3 1989-07-27 ASSUMED NAME CORP INITIAL FILING 1989-07-27
B233263-4 1985-06-04 CERTIFICATE OF AMENDMENT 1985-06-04
A692829-3 1980-08-21 CERTIFICATE OF AMENDMENT 1980-08-21
986999-5 1972-05-08 CERTIFICATE OF AMENDMENT 1972-05-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State