Name: | CCC TRUCK PARTS COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 1990 (35 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 1426415 |
ZIP code: | 10019 |
County: | Oneida |
Place of Formation: | Delaware |
Principal Address: | 1901 NORTH SHERIDAN, TULSA, OK, United States, 74151 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
%C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
DONALD M. HARDIN | Chief Executive Officer | 1901 NORTH SHERIDAN, TULSA, OK, United States, 74151 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1303193 | 1996-06-26 | ANNULMENT OF AUTHORITY | 1996-06-26 |
930623002653 | 1993-06-23 | BIENNIAL STATEMENT | 1993-02-01 |
C112619-3 | 1990-02-28 | APPLICATION OF AUTHORITY | 1990-02-28 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State