Name: | C & C NORTH AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 2013 (12 years ago) |
Entity Number: | 4431987 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 355 ALHAMBRA CIRCLE, STE 1000, CORAL GABLES, FL, United States, 33134 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
EDUARDO MARTINEZ-COSENTINO ALFONSO | Chief Executive Officer | 355 ALHAMBRA CIRCLE, STE 1000, CORAL GABLES, FL, United States, 33134 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-06 | 2023-07-06 | Address | 355 ALHAMBRA CIRCLE, STE 1000, CORAL GABLES, FL, 33134, USA (Type of address: Chief Executive Officer) |
2019-12-16 | 2023-07-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-12-16 | 2023-07-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-07-01 | 2023-07-06 | Address | 355 ALHAMBRA CIRCLE, STE 1000, CORAL GABLES, FL, 33134, USA (Type of address: Chief Executive Officer) |
2016-08-09 | 2019-12-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-08-09 | 2019-12-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-07-01 | 2017-07-03 | Address | 2245 TEXAS AVENUE, STE 600, SUGAR LAND, TX, 77479, USA (Type of address: Principal Executive Office) |
2015-07-01 | 2019-07-01 | Address | 2245 TEXAS AVENUE, STE 600, SUGAR LAND, TX, 77479, USA (Type of address: Chief Executive Officer) |
2013-07-17 | 2016-08-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-07-17 | 2016-08-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230706004769 | 2023-07-06 | BIENNIAL STATEMENT | 2023-07-01 |
210722000843 | 2021-07-22 | BIENNIAL STATEMENT | 2021-07-22 |
191216000235 | 2019-12-16 | CERTIFICATE OF CHANGE | 2019-12-16 |
190701060632 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
170703006110 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
170414000211 | 2017-04-14 | ERRONEOUS ENTRY | 2017-04-14 |
DP-2251975 | 2016-10-26 | ANNULMENT OF AUTHORITY | 2016-10-26 |
160809000075 | 2016-08-09 | CERTIFICATE OF CHANGE | 2016-08-09 |
150701007298 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130717000016 | 2013-07-17 | APPLICATION OF AUTHORITY | 2013-07-17 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State