Search icon

C & C NORTH AMERICA, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
EDUARDO MARTINEZ-COSENTINO ALFONSO Chief Executive Officer 355 ALHAMBRA CIRCLE, STE 1000, CORAL GABLES, FL, United States, 33134

History

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)

Filings

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