Name: | CCP GLOBAL INVESTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 2007 (17 years ago) |
Entity Number: | 3606555 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 601 W 57TH ST, STE 40M, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 10000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ENOCH LAWRENCE | Chief Executive Officer | 601 W 57TH ST, STE 40M, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ENOCH LAWRENCE | DOS Process Agent | 601 W 57TH ST, STE 40M, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-09 | 2014-01-30 | Address | 601 W 57TH ST, 40M, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2011-08-09 | 2014-01-30 | Address | 601 W 57TH ST, 40M, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2007-12-18 | 2011-08-09 | Address | ATT: ENOCH LAWRENCE, 235 WEST 56TH ST. 25K, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150813000139 | 2015-08-13 | CERTIFICATE OF AMENDMENT | 2015-08-13 |
140130002139 | 2014-01-30 | BIENNIAL STATEMENT | 2013-12-01 |
120110002741 | 2012-01-10 | BIENNIAL STATEMENT | 2011-12-01 |
110809002598 | 2011-08-09 | BIENNIAL STATEMENT | 2009-12-01 |
071218000492 | 2007-12-18 | CERTIFICATE OF INCORPORATION | 2007-12-18 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State