Search icon

CROSS COUNTRY MOTOR CLUB, INC.

Company Details

Name: CROSS COUNTRY MOTOR CLUB, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1977 (48 years ago)
Entity Number: 431050
ZIP code: 10005
County: New York
Place of Formation: Massachusetts
Principal Address: 400 RIVER'S EDGE DRIVE, MEDFORD, MA, United States, 02155
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SIDNEY D WOLK Chief Executive Officer 400 RIVER'S EDGE DRIVE, MEDFORD, MA, United States, 02155

History

Start date End date Type Value
2025-04-23 2025-04-23 Address 400 RIVER'S EDGE DRIVE, MEDFORD, MA, 02155, 6918, USA (Type of address: Chief Executive Officer)
2025-04-23 2025-04-23 Address 400 RIVER'S EDGE DRIVE, MEDFORD, MA, 02155, USA (Type of address: Chief Executive Officer)
2024-01-08 2024-01-08 Address 400 RIVER'S EDGE DRIVE, MEDFORD, MA, 02155, 6918, USA (Type of address: Chief Executive Officer)
2024-01-08 2024-01-08 Address 400 RIVER'S EDGE DRIVE, MEDFORD, MA, 02155, USA (Type of address: Chief Executive Officer)
2024-01-08 2025-04-23 Address 400 RIVER'S EDGE DRIVE, MEDFORD, MA, 02155, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250423004224 2025-04-23 BIENNIAL STATEMENT 2025-04-23
240108003829 2024-01-08 BIENNIAL STATEMENT 2024-01-08
210527060217 2021-05-27 BIENNIAL STATEMENT 2021-04-01
190412060703 2019-04-12 BIENNIAL STATEMENT 2019-04-01
SR-6835 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State