Search icon

CCI SOLUTIONS, LLC

Branch

Company Details

Name: CCI SOLUTIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jul 2013 (12 years ago)
Branch of: CCI SOLUTIONS, LLC, Alaska (Company Number 120129)
Entity Number: 4430866
ZIP code: 12207
County: New York
Place of Formation: Alaska
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-02-16 2023-07-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-02-16 2023-07-07 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-01-28 2022-02-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-02-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-01-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-01-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-07-15 2015-01-06 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230707003353 2023-07-07 BIENNIAL STATEMENT 2023-07-01
220216002084 2022-02-15 CERTIFICATE OF CHANGE BY ENTITY 2022-02-15
210917002660 2021-09-17 BIENNIAL STATEMENT 2021-09-17
190717060505 2019-07-17 BIENNIAL STATEMENT 2019-07-01
SR-64228 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-64229 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170713006432 2017-07-13 BIENNIAL STATEMENT 2017-07-01
150722006127 2015-07-22 BIENNIAL STATEMENT 2015-07-01
150106000037 2015-01-06 CERTIFICATE OF CHANGE 2015-01-06
131001001195 2013-10-01 CERTIFICATE OF PUBLICATION 2013-10-01

Date of last update: 19 Feb 2025

Sources: New York Secretary of State