Name: | CRRC MA CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 2016 (8 years ago) |
Entity Number: | 5038586 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 108 MYRTLE STREET, SUITE 300, QUINCY, MA, United States, 02171 |
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 |
Name | Role | Address |
---|---|---|
BO JIA | Chief Executive Officer | 108 MYRTLE STREET, SUITE 300, QUINCY, MA, United States, 02171 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-11-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-11-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-11-15 | 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 |
---|---|---|---|
201116060203 | 2020-11-16 | BIENNIAL STATEMENT | 2020-11-01 |
SR-76990 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-76991 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190108060311 | 2019-01-08 | BIENNIAL STATEMENT | 2018-11-01 |
161115000475 | 2016-11-15 | APPLICATION OF AUTHORITY | 2016-11-15 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State