Name: | CCMA OF NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Oct 2016 (8 years ago) |
Entity Number: | 5030260 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-10 | 2024-10-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-03-10 | 2024-10-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-10-28 | 2020-03-10 | Address | 450 CORPORATE PKWY - 100, AMHERST, NY, 14226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001035886 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221003001549 | 2022-10-03 | BIENNIAL STATEMENT | 2022-10-01 |
201006060122 | 2020-10-06 | BIENNIAL STATEMENT | 2020-10-01 |
200310000021 | 2020-03-10 | CERTIFICATE OF CHANGE | 2020-03-10 |
181029006187 | 2018-10-29 | BIENNIAL STATEMENT | 2018-10-01 |
161230000094 | 2016-12-30 | CERTIFICATE OF PUBLICATION | 2016-12-30 |
161028000482 | 2016-10-28 | ARTICLES OF ORGANIZATION | 2016-10-28 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State