Search icon

CCA MANAGEMENT CORP.

Company Details

Name: CCA MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1998 (27 years ago)
Entity Number: 2246176
ZIP code: 11361
County: Queens
Place of Formation: New York
Principal Address: 82-11 37TH AVENUE, JACKSON HEIGHTS, NY, United States, 11372
Address: 213-38TH 40TH AVENUE, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VINCENT F. NICOLOSI, ESQ DOS Process Agent 213-38TH 40TH AVENUE, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
MR. CARLO CINGANELLI Chief Executive Officer 82-11 37TH AVENUE, JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
2000-05-12 2025-05-05 Address 82-11 37TH AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2000-05-12 2025-05-05 Address 213-38TH 40TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
1998-04-03 2000-05-12 Address 213-38 40TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
1998-04-03 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250505001602 2025-04-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-24
120808002824 2012-08-08 BIENNIAL STATEMENT 2012-04-01
100415002440 2010-04-15 BIENNIAL STATEMENT 2010-04-01
080507002443 2008-05-07 BIENNIAL STATEMENT 2008-04-01
060508003275 2006-05-08 BIENNIAL STATEMENT 2006-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State