Name: | CCGI HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 May 2013 (12 years ago) |
Branch of: | CCGI HOLDINGS, LLC, Florida (Company Number L12000061085) |
Entity Number: | 4403157 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | Florida |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-11 | 2023-05-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-05-11 | 2023-05-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-04-15 | 2016-05-11 | Address | 25 ROBERT PITT DRIVE SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2014-04-15 | 2016-05-11 | Address | 1691 MICHIGAN AVE. STE. 601, MIAMI, FL, 33139, USA (Type of address: Service of Process) |
2013-05-14 | 2014-04-15 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230516003306 | 2023-05-16 | BIENNIAL STATEMENT | 2023-05-01 |
210526060260 | 2021-05-26 | BIENNIAL STATEMENT | 2021-05-01 |
190906060371 | 2019-09-06 | BIENNIAL STATEMENT | 2019-05-01 |
160511000037 | 2016-05-11 | CERTIFICATE OF CHANGE | 2016-05-11 |
150609006054 | 2015-06-09 | BIENNIAL STATEMENT | 2015-05-01 |
140415000292 | 2014-04-15 | CERTIFICATE OF CHANGE | 2014-04-15 |
130514000727 | 2013-05-14 | APPLICATION OF AUTHORITY | 2013-05-14 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State