Name: | CCC DIVESTITURE COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Apr 1937 (88 years ago) |
Date of dissolution: | 29 Oct 1998 |
Entity Number: | 33365 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | ONE AMERICAN LANE, GREENWICH, CT, United States, 06831 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
WILLIAM TOLLER | Chief Executive Officer | ONE AMERICAN LANE, GREENWICH, CT, United States, 06831 |
Start date | End date | Type | Value |
---|---|---|---|
1997-01-31 | 1997-04-03 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1997-01-31 | 1997-04-03 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1994-07-20 | 1997-01-31 | Address | ONE AMERICAN LANE, GREENWICH, CT, 06831, 2559, USA (Type of address: Service of Process) |
1992-12-10 | 1994-07-20 | Address | 520 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1992-12-10 | 1994-07-20 | Address | 520 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981029000109 | 1998-10-29 | CERTIFICATE OF TERMINATION | 1998-10-29 |
970403000767 | 1997-04-03 | CERTIFICATE OF CHANGE | 1997-04-03 |
970131000407 | 1997-01-31 | CERTIFICATE OF CHANGE | 1997-01-31 |
950711000134 | 1995-07-11 | CERTIFICATE OF AMENDMENT | 1995-07-11 |
940720002003 | 1994-07-20 | BIENNIAL STATEMENT | 1993-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State