Name: | CC TELECOMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 1987 (38 years ago) |
Date of dissolution: | 21 Nov 2005 |
Entity Number: | 1142243 |
ZIP code: | 90232 |
County: | New York |
Place of Formation: | Delaware |
Address: | 10202 W. WASHINGTON BOULEVARD, CULVER CITY, CA, United States, 90232 |
Principal Address: | 10202 W WASHINGTON BLVD, SPP 1132, CULVER CITY, CA, United States, 90232 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O SONY PICTURES ENTERTAINMENT INC., ATTN: LITIGATION DEPT. | DOS Process Agent | 10202 W. WASHINGTON BOULEVARD, CULVER CITY, CA, United States, 90232 |
Name | Role | Address |
---|---|---|
MICHAEL E GRINDON | Chief Executive Officer | 10202 W WASHINGTON BLVD, CULVER CITY, CA, United States, 90232 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-25 | 2005-11-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-03-25 | 2005-11-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-03-06 | 1997-03-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1996-06-03 | 2001-03-07 | Address | 10202 W WASHINGTON BLVD, CULVER CITY, CA, 90232, 3195, USA (Type of address: Chief Executive Officer) |
1995-03-16 | 1997-03-06 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051121000545 | 2005-11-21 | SURRENDER OF AUTHORITY | 2005-11-21 |
050505002814 | 2005-05-05 | BIENNIAL STATEMENT | 2005-02-01 |
030212002722 | 2003-02-12 | BIENNIAL STATEMENT | 2003-02-01 |
010307002642 | 2001-03-07 | BIENNIAL STATEMENT | 2001-02-01 |
990309002557 | 1999-03-09 | BIENNIAL STATEMENT | 1999-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State