Name: | CCI ENERGY AND CONSTRUCTION SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Jun 2015 (10 years ago) |
Branch of: | CCI ENERGY AND CONSTRUCTION SERVICES, LLC, Alaska (Company Number 120413) |
Entity Number: | 4769791 |
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 | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
corporation service company | Agent | 80 state street, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-16 | 2023-06-02 | Address | 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-02-16 | 2023-06-02 | Address | 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
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) |
2015-06-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-06-05 | 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 |
---|---|---|---|
230602003762 | 2023-06-02 | BIENNIAL STATEMENT | 2023-06-01 |
220216002097 | 2022-02-15 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-15 |
210917002842 | 2021-09-17 | BIENNIAL STATEMENT | 2021-09-17 |
190717060506 | 2019-07-17 | BIENNIAL STATEMENT | 2019-06-01 |
SR-71706 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-71705 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170713006433 | 2017-07-13 | BIENNIAL STATEMENT | 2017-06-01 |
150605000124 | 2015-06-05 | APPLICATION OF AUTHORITY | 2015-06-05 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State