Search icon

C & C CALIFORNIA, LLC

Company Details

Name: C & C CALIFORNIA, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Feb 2008 (17 years ago)
Date of dissolution: 19 Aug 2013
Entity Number: 3626610
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
CORPDIRECT AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
CORPDIRECT AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-08-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-08-05 2012-08-27 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-08-05 2012-08-27 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-09-17 2011-08-05 Address 10 E. 40TH STREET-10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-02-04 2008-09-17 Address SUITE 910, 225 WEST 34TH STREET, NEW YORK, NY, 10122, 0032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-96806 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-96805 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
130819000121 2013-08-19 CERTIFICATE OF TERMINATION 2013-08-19
120827000252 2012-08-27 CERTIFICATE OF CHANGE 2012-08-27
120214002304 2012-02-14 BIENNIAL STATEMENT 2012-02-01
110805000262 2011-08-05 CERTIFICATE OF CHANGE 2011-08-05
100201002737 2010-02-01 BIENNIAL STATEMENT 2010-02-01
080917000441 2008-09-17 CERTIFICATE OF CHANGE 2008-09-17
080204000391 2008-02-04 APPLICATION OF AUTHORITY 2008-02-04

Date of last update: 03 Feb 2025

Sources: New York Secretary of State