Name: | CCI NY HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 1988 (36 years ago) |
Entity Number: | 1311663 |
ZIP code: | 10989 |
County: | Rockland |
Place of Formation: | New York |
Address: | 175 ROUTE 303, VALLEY COTTAGE, NY, United States, 10989 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL MARANGI | Chief Executive Officer | 6 WILLOW COURT, SOUTH NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
COTTAGE CARTING INC. | DOS Process Agent | 175 ROUTE 303, VALLEY COTTAGE, NY, United States, 10989 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-10 | 2025-01-10 | Address | 6 WILLOW COURT, SOUTH NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
2023-06-14 | 2025-01-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-24 | 2023-02-24 | Address | 6 WILLOW COURT, SOUTH NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
2023-02-24 | 2023-06-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-24 | 2025-01-10 | Address | 6 WILLOW COURT, SOUTH NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250110001985 | 2025-01-09 | CERTIFICATE OF AMENDMENT | 2025-01-09 |
230224000249 | 2023-02-24 | BIENNIAL STATEMENT | 2022-12-01 |
190708060127 | 2019-07-08 | BIENNIAL STATEMENT | 2018-12-01 |
150723002002 | 2015-07-23 | BIENNIAL STATEMENT | 2014-12-01 |
080815003186 | 2008-08-15 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State