Search icon

CCA CONSTRUCTION, INC.

Company Details

Name: CCA CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 2003 (22 years ago)
Entity Number: 2949982
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 445 SOUTH STREET, SUITE 310, MORRISTOWN, NJ, United States, 07960
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
NING YUAN Chief Executive Officer 525 WASHINGTON BLVD, 31ST FLOOR, JERSEY CITY, NJ, United States, 07310

History

Start date End date Type Value
2024-01-15 2024-01-15 Address 525 WASHINGTON BLVD, 31ST FLOOR, JERSEY CITY, NJ, 07310, USA (Type of address: Chief Executive Officer)
2016-03-01 2024-01-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-03-01 2024-01-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-11-19 2016-03-01 Address 525 WASHINGTON BLVD, 31ST FLOOR, JERSEY CITY, NJ, 07310, USA (Type of address: Service of Process)
2015-01-14 2015-11-19 Address ATT: XIAOMIN CHEN, ESQ., 233 BROADWAY SUITE 2200, NEW YORK, NY, 10279, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240115001427 2024-01-15 BIENNIAL STATEMENT 2024-01-15
211004003059 2021-10-04 BIENNIAL STATEMENT 2021-10-04
190909060292 2019-09-09 BIENNIAL STATEMENT 2019-09-01
170926006057 2017-09-26 BIENNIAL STATEMENT 2017-09-01
170906000472 2017-09-06 CERTIFICATE OF AMENDMENT 2017-09-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State