Search icon

C&C INTERNATIONAL AGENTS LLC

Company Details

Name: C&C INTERNATIONAL AGENTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Oct 2004 (20 years ago)
Date of dissolution: 19 Nov 2014
Entity Number: 3113059
ZIP code: 10005
County: Rockland
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-10-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-10-13 2012-10-23 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2004-10-13 2012-08-24 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-90047 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-90046 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
141119000729 2014-11-19 ARTICLES OF DISSOLUTION 2014-11-19
121029006033 2012-10-29 BIENNIAL STATEMENT 2012-10-01
121023000093 2012-10-23 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-23
120824001077 2012-08-24 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-24
080922002538 2008-09-22 BIENNIAL STATEMENT 2008-10-01
061121000973 2006-11-21 CERTIFICATE OF PUBLICATION 2006-11-21
041013000471 2004-10-13 ARTICLES OF ORGANIZATION 2004-10-13

Date of last update: 18 Jan 2025

Sources: New York Secretary of State