Search icon

CCCENTRIC LLC

Company Details

Name: CCCENTRIC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Mar 2010 (15 years ago)
Entity Number: 3922512
ZIP code: 10805
County: Westchester
Place of Formation: New York
Address: 69 Mount Tom Rd., New Rochelle, NY, United States, 10805

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
CCCENTRIC LLC DOS Process Agent 69 Mount Tom Rd., New Rochelle, NY, United States, 10805

History

Start date End date Type Value
2023-11-03 2024-03-02 Address 69 Mount Tom Rd., New Rochelle, NY, 10805, USA (Type of address: Service of Process)
2023-11-03 2024-03-02 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-10-26 2023-11-03 Address 69 Mount Tom Rd., New Rochelle, NY, 10805, USA (Type of address: Service of Process)
2023-10-26 2023-11-03 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-10-24 2023-10-26 Address 401 SIXTH AVENUE, PELHAM, NY, 10803, USA (Type of address: Registered Agent)
2023-10-24 2023-10-26 Address 69 Mount Tom Rd., New Rochelle, NY, 10805, USA (Type of address: Service of Process)
2010-03-10 2023-10-24 Address 401 SIXTH AVENUE, PELHAM, NY, 10803, USA (Type of address: Service of Process)
2010-03-10 2023-10-24 Address 401 SIXTH AVENUE, PELHAM, NY, 10803, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240302000211 2024-03-02 BIENNIAL STATEMENT 2024-03-02
231103003564 2023-11-02 CERTIFICATE OF CHANGE BY ENTITY 2023-11-02
231024003956 2023-10-24 BIENNIAL STATEMENT 2022-03-01
231026000136 2023-10-24 CERTIFICATE OF CHANGE BY ENTITY 2023-10-24
120531002548 2012-05-31 BIENNIAL STATEMENT 2012-03-01
100310000856 2010-03-10 ARTICLES OF ORGANIZATION 2010-03-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State