CCT MARKETING CORPORATION

Name: | CCT MARKETING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Sep 1988 (37 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 1289124 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Address: | 215 EAST WEST ROAD, WEST SENECA, NY, United States, 14224 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DAVID K LASKY | Chief Executive Officer | 215 EAST WEST ROAD, WEST SENECA, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 215 EAST WEST ROAD, WEST SENECA, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-26 | 2010-09-24 | Address | 1200 NORTH AMERICA DR, WEST SENECA, NY, 14224, 5303, USA (Type of address: Principal Executive Office) |
2004-10-26 | 2010-09-24 | Address | 1200 NORTH AMERICA DR, WEST SENECA, NY, 14224, 5303, USA (Type of address: Chief Executive Officer) |
2004-10-26 | 2010-09-24 | Address | 1200 NORTH AMERICA DR, WEST SENECA, NY, 14224, 5303, USA (Type of address: Service of Process) |
1993-05-13 | 2004-10-26 | Address | 210 FRENCH ROAD, CHEEKTOWAGA, NY, 14227, 2171, USA (Type of address: Chief Executive Officer) |
1993-05-13 | 2004-10-26 | Address | 210 FRENCH ROAD, CHEEKTOWAGA, NY, 14227, 2171, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110126001041 | 2011-01-26 | CERTIFICATE OF DISSOLUTION | 2011-01-26 |
100924002013 | 2010-09-24 | BIENNIAL STATEMENT | 2010-09-01 |
080822003004 | 2008-08-22 | BIENNIAL STATEMENT | 2008-09-01 |
060817002447 | 2006-08-17 | BIENNIAL STATEMENT | 2006-09-01 |
041026002284 | 2004-10-26 | BIENNIAL STATEMENT | 2004-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State