Name: | CCS - SOUTH FLORIDA LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Jul 2013 (12 years ago) |
Branch of: | CCS - SOUTH FLORIDA LLC, Florida (Company Number L12000032541) |
Entity Number: | 4426755 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Florida |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-15 | 2023-07-24 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-07-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-07-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230724004379 | 2023-07-24 | BIENNIAL STATEMENT | 2023-07-01 |
220810001687 | 2022-08-10 | BIENNIAL STATEMENT | 2021-07-01 |
200115000654 | 2020-01-15 | CERTIFICATE OF CHANGE | 2020-01-15 |
SR-64146 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170717006158 | 2017-07-17 | BIENNIAL STATEMENT | 2017-07-01 |
131119001056 | 2013-11-19 | CERTIFICATE OF PUBLICATION | 2013-11-19 |
130703000789 | 2013-07-03 | APPLICATION OF AUTHORITY | 2013-07-03 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State