Search icon

CCEP II, LLC

Company Details

Name: CCEP II, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Nov 1999 (25 years ago)
Entity Number: 2439594
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
CCEP II, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-11-04 2023-11-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-11-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2009-12-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-12-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-11-15 2009-12-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1999-11-15 2009-12-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231101037761 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211116003165 2021-11-16 BIENNIAL STATEMENT 2021-11-16
191104062408 2019-11-04 BIENNIAL STATEMENT 2019-11-01
SR-30113 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-30114 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171101007161 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151110002014 2015-11-10 BIENNIAL STATEMENT 2015-11-01
091218000004 2009-12-18 CERTIFICATE OF CHANGE 2009-12-18
991115001179 1999-11-15 APPLICATION OF AUTHORITY 1999-11-15

Date of last update: 20 Jan 2025

Sources: New York Secretary of State