Name: | CCA FINANCIAL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Jul 2001 (24 years ago) |
Entity Number: | 2663425 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Virginia |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-12-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-12-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-10-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-11-04 | 2012-10-26 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2003-11-04 | 2012-08-10 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2003-07-22 | 2003-11-04 | Address | PO BOX 17190, RICHMOND, VA, 23226, USA (Type of address: Service of Process) |
2001-07-24 | 2003-07-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-07-24 | 2003-11-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231228002571 | 2023-12-28 | BIENNIAL STATEMENT | 2023-12-28 |
190711060120 | 2019-07-11 | BIENNIAL STATEMENT | 2019-07-01 |
SR-87744 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-87743 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170710006218 | 2017-07-10 | BIENNIAL STATEMENT | 2017-07-01 |
150728006024 | 2015-07-28 | BIENNIAL STATEMENT | 2015-07-01 |
130729006287 | 2013-07-29 | BIENNIAL STATEMENT | 2013-07-01 |
121026000800 | 2012-10-26 | CERTIFICATE OF CHANGE | 2012-10-26 |
120810000665 | 2012-08-10 | CERTIFICATE OF CHANGE | 2012-08-10 |
110809002936 | 2011-08-09 | BIENNIAL STATEMENT | 2011-07-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State