Search icon

CC TELECOMMUNICATIONS, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process 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

Chief Executive Officer

Name Role Address
MICHAEL E GRINDON Chief Executive Officer 10202 W WASHINGTON BLVD, CULVER CITY, CA, United States, 90232

History

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)

Filings

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