Name: | CCUSA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Aug 2000 (24 years ago) |
Entity Number: | 2539753 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 217 CENTRE ST, 5TH FL, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
STEVEN SALVESEN | Agent | 405 BROADWAY 5TH FLOOR, NEW YORK, NY, 10013 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 217 CENTRE ST, 5TH FL, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-03 | 2006-08-09 | Address | 405 BROADWAY 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2002-07-26 | 2006-01-03 | Address | 372 BROADWAY, LOWER LEVEL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2000-08-07 | 2002-07-26 | Address | 15 WEST VALLEY STREAM BLVD., VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140805006455 | 2014-08-05 | BIENNIAL STATEMENT | 2014-08-01 |
120810006455 | 2012-08-10 | BIENNIAL STATEMENT | 2012-08-01 |
100817002096 | 2010-08-17 | BIENNIAL STATEMENT | 2010-08-01 |
080731002431 | 2008-07-31 | BIENNIAL STATEMENT | 2008-08-01 |
060809002023 | 2006-08-09 | BIENNIAL STATEMENT | 2006-08-01 |
060103000537 | 2006-01-03 | CERTIFICATE OF CHANGE | 2006-01-03 |
020726002258 | 2002-07-26 | BIENNIAL STATEMENT | 2002-08-01 |
010522000600 | 2001-05-22 | AFFIDAVIT OF PUBLICATION | 2001-05-22 |
010522000599 | 2001-05-22 | AFFIDAVIT OF PUBLICATION | 2001-05-22 |
000807000473 | 2000-08-07 | ARTICLES OF ORGANIZATION | 2000-08-07 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State