Search icon

CROSS COUNTRY INFRASTRUCTURE SERVICES USA, INC.

Company Details

Name: CROSS COUNTRY INFRASTRUCTURE SERVICES USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2016 (8 years ago)
Entity Number: 5046957
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 2251 Rifle St., Aurora, CO, United States, 80011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CROSS COUNTRY INFRASTRUCTURE SERVICES USA, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GERALD A. PLESCIA Chief Executive Officer 2251 RIFLE ST., AURORA, CO, United States, 80011

History

Start date End date Type Value
2024-12-17 2024-12-17 Address 2251 RIFLE ST., AURORA, CO, 80011, USA (Type of address: Chief Executive Officer)
2020-12-18 2024-12-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-12-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-12-03 2024-12-17 Address 2251 RIFLE ST., AURORA, CO, 80011, USA (Type of address: Chief Executive Officer)
2018-12-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-12-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-12-02 2018-12-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241217001549 2024-12-17 BIENNIAL STATEMENT 2024-12-17
221205000063 2022-12-05 BIENNIAL STATEMENT 2022-12-01
201218060227 2020-12-18 BIENNIAL STATEMENT 2020-12-01
SR-77137 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-77136 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181203008444 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161202000458 2016-12-02 APPLICATION OF AUTHORITY 2016-12-02

Date of last update: 31 Jan 2025

Sources: New York Secretary of State