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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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