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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 481 8TH AVE, STE 615, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
LIQUN LI | Chief Executive Officer | 481N 8TH AVE STE 722, NEW YORK, NY, United States, 10001 |
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) |
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