Search icon

CARRIERS CONTAINER COUNCIL, INC.

Headquarter

Company Details

Name: CARRIERS CONTAINER COUNCIL, INC.
Jurisdiction: New York
Legal type: FOREIGN NOT-FOR-PROFIT CORPORATION
Status: Inactive
Date of registration: 07 Feb 1978 (47 years ago)
Date of dissolution: 08 Jun 1990
Entity Number: 471075
ZIP code: 07302
County: New York
Place of Formation: Delaware
Address: ONE EVERTRUST PLAZA, 3RD FLOOR, JERSEY CITY, NJ, United States, 07302

Links between entities

Type Company Name Company Number State
Headquarter of CARRIERS CONTAINER COUNCIL, INC., FLORIDA 840120 FLORIDA

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE EVERTRUST PLAZA, 3RD FLOOR, JERSEY CITY, NJ, United States, 07302

History

Start date End date Type Value
1988-10-14 1990-06-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-10-14 1990-06-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1978-02-07 1988-10-14 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1978-02-07 1988-10-14 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20130116038 2013-01-16 ASSUMED NAME LLC INITIAL FILING 2013-01-16
C150113-4 1990-06-08 SURRENDER OF AUTHORITY 1990-06-08
B697160-3 1988-10-19 CERTIFICATE OF AMENDMENT 1988-10-19
B695386-2 1988-10-14 CERTIFICATE OF AMENDMENT 1988-10-14
A463250-7 1978-02-07 APPLICATION OF AUTHORITY 1978-02-07

Date of last update: 01 Mar 2025

Sources: New York Secretary of State