Name: | CC LIQUIDATION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 1996 (29 years ago) |
Date of dissolution: | 28 Dec 2018 |
Entity Number: | 2025454 |
ZIP code: | 10005 |
County: | Dutchess |
Place of Formation: | Massachusetts |
Principal Address: | 30 MAIN ST, STOCKBRIDGE, MA, United States, 01262 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CELIA CLANCY | Chief Executive Officer | 30 MAIN ST, PO BOX 955, STOCKBRIDGE, MA, United States, 01262 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-28 | 2019-01-28 | Address | P.O. BOX 607, EAST FALMOUTH, MA, 02536, USA (Type of address: Service of Process) |
2018-05-31 | 2018-12-28 | Address | 30 MAIN STREET, PO BOX 955, STOCKBRIDGE, MA, 01262, USA (Type of address: Service of Process) |
2014-05-20 | 2016-05-27 | Address | 30 MAIN ST, PO BOX 955, STOCKBRIDGE, MA, 01262, USA (Type of address: Chief Executive Officer) |
2012-05-21 | 2014-05-20 | Address | 30 MAIN ST, PO BOX 955, STOCKBRIDGE, MA, 01262, USA (Type of address: Chief Executive Officer) |
2006-06-02 | 2018-05-31 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-24006 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-24007 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181228000333 | 2018-12-28 | SURRENDER OF AUTHORITY | 2018-12-28 |
180814000388 | 2018-08-14 | CERTIFICATE OF AMENDMENT | 2018-08-14 |
180531006200 | 2018-05-31 | BIENNIAL STATEMENT | 2018-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State