Name: | CCC LEASING OF VIRGINIA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Mar 1990 (35 years ago) |
Date of dissolution: | 02 Apr 1999 |
Entity Number: | 1427198 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Virginia |
Foreign Legal Name: | COMMONWEALTH LEASING CORPORATION |
Fictitious Name: | CCC LEASING OF VIRGINIA |
Principal Address: | 8800 AMF DRIVE, RICHMOND, VA, United States, 23111 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
WILLIAM W. CUTCHINS | Chief Executive Officer | 6800 PARAGON PLACE, SUITE 500, RICHMOND, VA, United States, 23226 |
Start date | End date | Type | Value |
---|---|---|---|
1990-03-02 | 1993-05-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990402000023 | 1999-04-02 | CERTIFICATE OF TERMINATION | 1999-04-02 |
940414002071 | 1994-04-14 | BIENNIAL STATEMENT | 1994-03-01 |
930517002944 | 1993-05-17 | BIENNIAL STATEMENT | 1993-03-01 |
C113682-4 | 1990-03-02 | APPLICATION OF AUTHORITY | 1990-03-02 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State