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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CROSS COUNTRY INFRASTRUCTURE SERVICES USA, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GERALD A. PLESCIA | Chief Executive Officer | 2251 RIFLE ST., AURORA, CO, United States, 80011 |
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) |
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