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
Name | Role | Address |
---|---|---|
VINCENT F. NICOLOSI, ESQ | DOS Process Agent | 213-38TH 40TH AVENUE, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
MR. CARLO CINGANELLI | Chief Executive Officer | 82-11 37TH AVENUE, JACKSON HEIGHTS, NY, United States, 11372 |
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 |
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