Name: | CCALL.COM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Suspended |
Date of registration: | 06 Apr 1999 (26 years ago) |
Entity Number: | 2364323 |
County: | New York |
Place of Formation: | California |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-12 | 2009-10-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-12 | 2009-12-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-04-06 | 1999-11-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-04-06 | 1999-11-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091216000049 | 2009-12-16 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2009-12-16 |
091015000740 | 2009-10-15 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2009-11-14 |
991112001065 | 1999-11-12 | CERTIFICATE OF CHANGE | 1999-11-12 |
990406000408 | 1999-04-06 | APPLICATION OF AUTHORITY | 1999-04-06 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State