Search icon

CCS AMERICA INC.

Company Details

Name: CCS AMERICA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Aug 2001 (24 years ago)
Date of dissolution: 13 Nov 2006
Entity Number: 2668247
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 481 8TH AVE, STE 615, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 481 8TH AVE, STE 615, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
LIQUN LI Chief Executive Officer 481N 8TH AVE STE 722, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2003-08-18 2005-10-12 Address 481 8TH AVE, STE 615, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2001-08-07 2003-08-18 Address 102-17 64TH ROAD #3E, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061113000050 2006-11-13 CERTIFICATE OF DISSOLUTION 2006-11-13
051012002144 2005-10-12 BIENNIAL STATEMENT 2005-08-01
030818002332 2003-08-18 BIENNIAL STATEMENT 2003-08-01
010807000163 2001-08-07 CERTIFICATE OF INCORPORATION 2001-08-07

Date of last update: 06 Feb 2025

Sources: New York Secretary of State