Name: | CCG COMMUNICATIONS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Jul 2003 (22 years ago) |
Entity Number: | 2936390 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-08-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-07-29 | 2009-08-04 | Address | 321 WALNUT STREET, SUITE 170, NEWTON, MA, 02460, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-37542 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-37541 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
130730006256 | 2013-07-30 | BIENNIAL STATEMENT | 2013-07-01 |
111208002481 | 2011-12-08 | BIENNIAL STATEMENT | 2011-07-01 |
091230002714 | 2009-12-30 | BIENNIAL STATEMENT | 2009-07-01 |
090804000119 | 2009-08-04 | CERTIFICATE OF CHANGE | 2009-08-04 |
070718002223 | 2007-07-18 | BIENNIAL STATEMENT | 2007-07-01 |
050711002437 | 2005-07-11 | BIENNIAL STATEMENT | 2005-07-01 |
030729000821 | 2003-07-29 | APPLICATION OF AUTHORITY | 2003-07-29 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State