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