Search icon

CCS GLOBAL SOLUTIONS, INC.

Company Details

Name: CCS GLOBAL SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2012 (13 years ago)
Entity Number: 4268797
ZIP code: 12210
County: New York
Place of Formation: Delaware
Address: 99 washington avenue,, suite 805a, ALBANY, NY, United States, 12210
Principal Address: 908 POMPTON AVENUE, A2, CEDAR GROVE, NJ, United States, 07009

Agent

Name Role Address
DELANEY CORPORATE SERVICES, LTD. Agent 99 washington avenue, suite 805a, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
JOSEPH POPE Chief Executive Officer 908 POMPTON AVENUE, A2, CEDAR GROVE, NJ, United States, 07009

DOS Process Agent

Name Role Address
DELANEY CORPORATE SERVICES, LTD. DOS Process Agent 99 washington avenue,, suite 805a, ALBANY, NY, United States, 12210

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 3 CLARIDGE DRIVE,, SUITE 3, VERONA, NJ, 07644, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 908 POMPTON AVENUE, A2, CEDAR GROVE, NJ, 07009, USA (Type of address: Chief Executive Officer)
2021-09-10 2024-07-01 Address 99 washington avenue, suite 805a, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2021-09-10 2024-07-01 Address 3 CLARIDGE DRIVE,, SUITE 3, VERONA, NJ, 07644, USA (Type of address: Chief Executive Officer)
2021-09-10 2024-07-01 Address 99 washington avenue,, suite 805a, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701031790 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220714001925 2022-07-14 BIENNIAL STATEMENT 2022-07-01
210910002325 2021-09-10 CERTIFICATE OF CHANGE BY ENTITY 2021-09-10
200817002000 2020-08-17 AMENDMENT TO BIENNIAL STATEMENT 2020-07-01
200702060909 2020-07-02 BIENNIAL STATEMENT 2020-07-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State