C&C VENTURES-PHASE II LLC

Name: | C&C VENTURES-PHASE II LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Aug 2008 (17 years ago) |
Entity Number: | 3704201 |
ZIP code: | 14206 |
County: | Erie |
Place of Formation: | New York |
Address: | 22 James E. Casey Drive, BUFFALO, NY, United States, 14206 |
Name | Role | Address |
---|---|---|
ALLIED CIRCUITS LLC | DOS Process Agent | 22 James E. Casey Drive, BUFFALO, NY, United States, 14206 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-29 | 2024-06-13 | Address | 22 James E. Casey Drive, BUFFALO, NY, 14206, USA (Type of address: Service of Process) |
2014-08-18 | 2024-04-29 | Address | ONE CANALSIDE, 125 MAIN STREET, BUFFALO, NY, 14203, 2887, USA (Type of address: Service of Process) |
2009-10-09 | 2024-06-13 | Name | ALLIED CIRCUITS LLC |
2008-08-04 | 2009-10-09 | Name | CTC ENTERPRISES OF NY LLC |
2008-08-04 | 2014-08-18 | Address | 3400 HSBC CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240613001781 | 2024-06-12 | CERTIFICATE OF AMENDMENT | 2024-06-12 |
240429001675 | 2024-04-29 | BIENNIAL STATEMENT | 2024-04-29 |
210419060138 | 2021-04-19 | BIENNIAL STATEMENT | 2020-08-01 |
160804007375 | 2016-08-04 | BIENNIAL STATEMENT | 2016-08-01 |
140818006536 | 2014-08-18 | BIENNIAL STATEMENT | 2014-08-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State