Name: | C & C TRADING, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Mar 1995 (30 years ago) |
Entity Number: | 1904982 |
ZIP code: | 06830 |
County: | New York |
Place of Formation: | New York |
Address: | 35 Mason Street 4th fl, GREENWICH, CT, United States, 06830 |
Name | Role | Address |
---|---|---|
C&C TRADING,LLC | DOS Process Agent | 35 Mason Street 4th fl, GREENWICH, CT, United States, 06830 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-01 | 2025-03-02 | Address | 35 Mason Street 4th fl, GREENWICH, CT, 06830, USA (Type of address: Service of Process) |
2017-03-02 | 2023-03-01 | Address | 71 ARCH STREET, GREENWICH, CT, 06830, USA (Type of address: Service of Process) |
2013-11-19 | 2017-03-02 | Address | 111 BROADWAY 8TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2001-03-21 | 2013-11-19 | Address | 111 BROADWAY 7TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
1995-03-20 | 2001-03-21 | Address | 111 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250302022223 | 2025-03-02 | BIENNIAL STATEMENT | 2025-03-02 |
230301000696 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
210301060180 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
190709000669 | 2019-07-09 | CERTIFICATE OF AMENDMENT | 2019-07-09 |
190304060120 | 2019-03-04 | BIENNIAL STATEMENT | 2019-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State