Name: | CORRECTIONS CORPORATION OF AMERICA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 May 1997 (28 years ago) |
Date of dissolution: | 02 Mar 1999 |
Entity Number: | 2145072 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Tennessee |
Address: | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-20 | 1997-09-29 | Address | 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Registered Agent) |
1997-05-20 | 1997-09-29 | Address | 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990302000335 | 1999-03-02 | CERTIFICATE OF TERMINATION | 1999-03-02 |
970929000044 | 1997-09-29 | CERTIFICATE OF CHANGE | 1997-09-29 |
970611000035 | 1997-06-11 | CERTIFICATE OF AMENDMENT | 1997-06-11 |
970520000346 | 1997-05-20 | APPLICATION OF AUTHORITY | 1997-05-20 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State