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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NING YUAN | Chief Executive Officer | 525 WASHINGTON BLVD, 31ST FLOOR, JERSEY CITY, NJ, United States, 07310 |
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) |
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