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 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
CCCENTRIC LLC | DOS Process Agent | 69 Mount Tom Rd., New Rochelle, NY, United States, 10805 |
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) |
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