Name: | CCC-NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1989 (36 years ago) |
Entity Number: | 1315105 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 98 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Principal Address: | 1130 N BROADWAY, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALLEN R MORGANSTERN, ESQ | DOS Process Agent | 98 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
GEORGE VIGNOLA | Chief Executive Officer | 1130 BROADWAY, MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-22 | 2011-01-20 | Address | C/O CCC - CALIFORNIA, 16830 VENUTRA BLVD, ENCINO, CA, 91436, USA (Type of address: Chief Executive Officer) |
1993-02-04 | 2005-02-22 | Address | %CCC - CALIFORNIA, 16830 VENTURA BLVD, ENCINO, CA, 91436, USA (Type of address: Chief Executive Officer) |
1989-01-12 | 1993-02-04 | Address | 1130 NORTH BROADWAY, NORTH MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130219002554 | 2013-02-19 | BIENNIAL STATEMENT | 2013-01-01 |
110120002280 | 2011-01-20 | BIENNIAL STATEMENT | 2011-01-01 |
090113002096 | 2009-01-13 | BIENNIAL STATEMENT | 2009-01-01 |
070126002761 | 2007-01-26 | BIENNIAL STATEMENT | 2007-01-01 |
050222002339 | 2005-02-22 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State