Search icon

CC RETAIL SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CC RETAIL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 1965 (60 years ago)
Date of dissolution: 24 Oct 2013
Entity Number: 189553
ZIP code: 33631
County: Onondaga
Place of Formation: Delaware
Address: ATTN: TAX & REPORTING, PO BOX 30509, TAMPA, FL, United States, 33631
Principal Address: 300 SAINT PAUL PLACE, BALTIMORE, MD, United States, 21202

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAMES W SCHNEIDER Chief Executive Officer 300 ST PAUL PL, BALTIMORE, MD, United States, 21202

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: TAX & REPORTING, PO BOX 30509, TAMPA, FL, United States, 33631

History

Start date End date Type Value
2009-06-22 2011-07-01 Address TAX & REPORT INC, 3800 CITIGROUP CENTER F1-12, TAMPA, FL, 33610, USA (Type of address: Service of Process)
2005-09-09 2009-06-22 Address 300 ST PAUL PL, BALTIMORE, MD, 21202, USA (Type of address: Chief Executive Officer)
1998-11-09 2009-06-22 Address 300 ST. PAUL PLACE, 7TH FLOOR, BALTIMORE, MD, 21202, USA (Type of address: Service of Process)
1997-07-11 2005-09-09 Address 300 ST PAUL PLACE, BALTIMORE, MD, 21202, USA (Type of address: Chief Executive Officer)
1993-03-24 1997-07-11 Address 65 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131024000566 2013-10-24 CERTIFICATE OF TERMINATION 2013-10-24
130703006099 2013-07-03 BIENNIAL STATEMENT 2013-07-01
110701002682 2011-07-01 BIENNIAL STATEMENT 2011-07-01
090622002515 2009-06-22 BIENNIAL STATEMENT 2009-07-01
070730002517 2007-07-30 BIENNIAL STATEMENT 2007-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State