Search icon

CCN IPA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CCN IPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 1999 (26 years ago)
Date of dissolution: 28 Dec 2015
Entity Number: 2365591
ZIP code: 12207
County: Dutchess
Place of Formation: New York
Principal Address: 400 BUCKWALTER PLAC BLVD., BLUFFTON, SC, United States, 29910
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOHN J. ARLOTTA Chief Executive Officer 400 BUCKWALTER PLACE BLVD, BLUFFTON, SC, United States, 29910

History

Start date End date Type Value
2011-05-06 2013-04-09 Address 400 BUCKWALTER PLACE BLVD, BLUFFTON, SC, 29910, USA (Type of address: Chief Executive Officer)
2011-05-06 2013-04-09 Address 400 BUCKWALTER PLAC BLVD., BLUFFTONRS FALLS, SC, 29910, USA (Type of address: Principal Executive Office)
2003-04-15 2008-11-05 Address 169 MYERS CORNERS RD, 2ND FLOOR, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
2003-04-15 2011-05-06 Address 169 MYERS CORNERS RD, 2ND FLOOR, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2001-04-17 2011-05-06 Address 169 MYERS CORNERS ROAD 2ND FL, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
151224000504 2015-12-24 CERTIFICATE OF MERGER 2015-12-28
150402007015 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130409006300 2013-04-09 BIENNIAL STATEMENT 2013-04-01
110506002537 2011-05-06 BIENNIAL STATEMENT 2011-04-01
090413003003 2009-04-13 BIENNIAL STATEMENT 2009-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State