Search icon

CCN MALL CORP.

Company Details

Name: CCN MALL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2002 (23 years ago)
Entity Number: 2783344
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: LEGAL COUNSEL, 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CCN MALL CORP. C/O THE PYRAMID COMPANIES DOS Process Agent LEGAL COUNSEL, 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
STEPHEN J CONGEL Chief Executive Officer C/O THE PYRAMID COMPANIES, 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2022-09-09 2024-07-02 Address LEGAL COUNSEL, 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2022-09-09 2024-07-02 Address C/O THE PYRAMID COMPANIES, 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2022-09-09 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-07-13 2022-09-09 Address C/O THE PYRAMID COMPANIES, 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2008-05-16 2010-07-13 Address C/O THE PYRAMID COMPANIES, 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240702003760 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220909000480 2022-09-09 BIENNIAL STATEMENT 2022-09-09
200626002012 2020-06-26 BIENNIAL STATEMENT 2020-06-01
180703002028 2018-07-03 BIENNIAL STATEMENT 2018-06-01
160630002064 2016-06-30 BIENNIAL STATEMENT 2016-06-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State