CCDC, INC.

Name: | CCDC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Sep 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2023 |
Entity Number: | 2950397 |
ZIP code: | 10507 |
County: | Westchester |
Place of Formation: | New York |
Address: | CCDC INC, 501 HARRIS ROAD, BEDFORD HILLS, NY, United States, 10507 |
Principal Address: | 501 HARRIS ROAD, BEDFORD HILLS, NY, United States, 10507 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAROLYN COFFMAN | Chief Executive Officer | PO BOX 717, CROSS RIVER, NY, United States, 10518 |
Name | Role | Address |
---|---|---|
CCDC, INC. | DOS Process Agent | CCDC INC, 501 HARRIS ROAD, BEDFORD HILLS, NY, United States, 10507 |
Start date | End date | Type | Value |
---|---|---|---|
2017-09-06 | 2023-09-23 | Address | PO BOX 717, CROSS RIVER, NY, 10518, USA (Type of address: Chief Executive Officer) |
2017-09-06 | 2023-09-23 | Address | CCDC INC, 501 HARRIS ROAD, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process) |
2007-09-10 | 2017-09-06 | Address | 108 CAMPFIRE RD, CHAPPAQUA, NY, 10514, USA (Type of address: Principal Executive Office) |
2007-09-10 | 2017-09-06 | Address | CAROLYN COFFMAN, 108 CAMPFIRE ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process) |
2007-09-10 | 2017-09-06 | Address | 108 CAMPFIRE RD, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230923000477 | 2023-09-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-06 |
170906006621 | 2017-09-06 | BIENNIAL STATEMENT | 2017-09-01 |
130912006620 | 2013-09-12 | BIENNIAL STATEMENT | 2013-09-01 |
110930002291 | 2011-09-30 | BIENNIAL STATEMENT | 2011-09-01 |
090824002641 | 2009-08-24 | BIENNIAL STATEMENT | 2009-09-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State