Search icon

CCA CONSTRUCTION INTERNATIONAL, INC.

Company Details

Name: CCA CONSTRUCTION INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 2004 (20 years ago)
Date of dissolution: 23 May 2017
Entity Number: 3142450
ZIP code: 10279
County: New York
Place of Formation: New York
Principal Address: 525 WASHINGTON BLVD, 31ST FLOOR, JERSEY CITY, NJ, United States, 07310
Address: ATTN XIAOMIN CHEN ESQ, 233 BROADWAY STE 2200, NEW YORK, NY, United States, 10279

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
XIAOMIN CHEN ESQ Agent 233 BROADWAY STE 2200, NEW YORK, NY, 10279

DOS Process Agent

Name Role Address
DEHENG CHEN LLC DOS Process Agent ATTN XIAOMIN CHEN ESQ, 233 BROADWAY STE 2200, NEW YORK, NY, United States, 10279

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
2008-12-16 2012-12-12 Address 525 WASHINGTON BLVD, SUITE 1668, JERSEY CITY, NJ, 07310, USA (Type of address: Chief Executive Officer)
2008-12-16 2012-12-12 Address 525 WASHINGTON BLVD, SUITE 1668, JERSEY CITY, NJ, 07310, USA (Type of address: Principal Executive Office)
2008-12-16 2015-04-22 Address 225 BROADWAY, SUITE 1910, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2007-01-17 2008-12-16 Address 525 WASHINGTON BLVD, SUITE 2688, JERSEY CITY, NJ, 07310, USA (Type of address: Chief Executive Officer)
2007-01-17 2008-12-16 Address 525 WASHINGTON BLVD, SUITE 2688, JERSEY CITY, NJ, 07310, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170523000533 2017-05-23 CERTIFICATE OF DISSOLUTION 2017-05-23
161205006298 2016-12-05 BIENNIAL STATEMENT 2016-12-01
160223006151 2016-02-23 BIENNIAL STATEMENT 2014-12-01
150422000500 2015-04-22 CERTIFICATE OF CHANGE 2015-04-22
121212007007 2012-12-12 BIENNIAL STATEMENT 2012-12-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State