Search icon

CCA FINANCIAL, LLC

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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