Name: | CCPLUS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 2000 (25 years ago) |
Entity Number: | 2580639 |
ZIP code: | 14613 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 740 DRIVING PARK AVE., SUITE A2, ROCHESTER, NY, United States, 14613 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RANDY S MAYALL | Chief Executive Officer | 740 DRIVING PARK AVE., SUITE A2, ROCHESTER, NY, United States, 14613 |
Name | Role | Address |
---|---|---|
CCPLUS INC. | DOS Process Agent | 740 DRIVING PARK AVE., SUITE A2, ROCHESTER, NY, United States, 14613 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-23 | 2020-12-01 | Address | 740 DRIVING PARK AVE., SUITE A2, ROCHESTER, NY, 14613, USA (Type of address: Service of Process) |
2013-10-30 | 2016-05-23 | Address | 913 OLD LIVERPOOL RD, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
2013-10-30 | 2016-05-23 | Address | 913 OLD LIVERPOOL RD, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer) |
2013-10-30 | 2016-05-23 | Address | 913 OLD LIVERPOOL RD, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office) |
2009-01-21 | 2013-10-30 | Address | 5905 E TAFT RD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201201060376 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181204006040 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161201006610 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
160523006298 | 2016-05-23 | BIENNIAL STATEMENT | 2014-12-01 |
131030006371 | 2013-10-30 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State