Name: | CCMA RESOURCES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Apr 2007 (18 years ago) |
Entity Number: | 3500828 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-11 | 2023-04-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-03-11 | 2023-04-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-03-31 | 2020-03-11 | Address | UNIVERSITY CORP. CENTRE, 450 CORPORATE PKWY STE 100, AMHERST, NY, 14226, USA (Type of address: Service of Process) |
2007-04-09 | 2011-03-31 | Address | GUARANTY BLDG, 140 PEARL ST., BUFFALO, NY, 14202, 4040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230404003084 | 2023-04-04 | BIENNIAL STATEMENT | 2023-04-01 |
200311000077 | 2020-03-11 | CERTIFICATE OF CHANGE | 2020-03-11 |
110331002042 | 2011-03-31 | BIENNIAL STATEMENT | 2011-04-01 |
090326002269 | 2009-03-26 | BIENNIAL STATEMENT | 2009-04-01 |
070409000322 | 2007-04-09 | APPLICATION OF AUTHORITY | 2007-04-09 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State