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 |
Name | Role | Address |
---|---|---|
CCEP II, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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