Name: | CONTINUING CARE LEADERSHIP COALITION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Inactive |
Date of registration: | 03 Sep 2003 (21 years ago) |
Date of dissolution: | 10 Nov 2021 |
Entity Number: | 2949898 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN SCOTT AMRHEIN, 555 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6MM93 | Active | Non-Manufacturer | 2012-01-13 | 2024-03-01 | No data | No data | |||||||||||||||
|
POC | SCOTT AMRHEIN |
Phone | +1 212-258-5330 |
Fax | +1 212-258-5331 |
Address | 555 WEST 57TH ST STE 1500, NEW YORK, NY, 10019 2925, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN SCOTT AMRHEIN, 555 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-03 | 2021-11-10 | Address | ATTN SCOTT AMRHEIN, 555 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211110000977 | 2021-11-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-11-10 |
030903000819 | 2003-09-03 | CERTIFICATE OF INCORPORATION | 2003-09-03 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State