Name: | CCATT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Nov 2013 (11 years ago) |
Entity Number: | 4490195 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., 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 |
---|---|---|---|
2019-01-28 | 2023-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-11-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-11-20 | 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 |
---|---|---|---|
231101038986 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211101003601 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
191104061739 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
190618060240 | 2019-06-18 | BIENNIAL STATEMENT | 2017-11-01 |
SR-65631 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-65630 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
140805000462 | 2014-08-05 | CERTIFICATE OF PUBLICATION | 2014-08-05 |
131120000592 | 2013-11-20 | APPLICATION OF AUTHORITY | 2013-11-20 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State