Search icon

CC OAK, INC.

Company Details

Name: CC OAK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jul 1992 (33 years ago)
Date of dissolution: 03 Oct 2023
Entity Number: 1655426
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 815 HOPKINS ROAD, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR. ROBERT CHUR Chief Executive Officer 815 HOPKINS ROAD, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
CC OAK, INC. DOS Process Agent 815 HOPKINS ROAD, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2020-07-07 2023-10-03 Address 815 HOPKINS ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2020-07-07 2023-10-03 Address 815 HOPKINS ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2014-07-14 2020-07-07 Address 9159 MAIN STREET - SUITE 1, CLARENCE, NY, 14031, USA (Type of address: Service of Process)
2014-07-14 2020-07-07 Address 9159 MAIN STREET - SUITE 1, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
1993-09-29 2014-07-14 Address 7 LIMESTONE DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231003002621 2023-10-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-02
200707061081 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180702006981 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160705006621 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140714007022 2014-07-14 BIENNIAL STATEMENT 2014-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State