Search icon

C&C INTERNATIONAL MANAGEMENT BUSINESS CORP

Company Details

Name: C&C INTERNATIONAL MANAGEMENT BUSINESS CORP
Jurisdiction: New York
Legal type: DOMESTIC BENEFIT CORPORATION
Status: Active
Date of registration: 24 May 2017 (8 years ago)
Entity Number: 5142839
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207
Principal Address: 5518 JUNCTION BLVD. 1B, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
C&C INTERNATIONAL MANAGEMENT BUSINESS CORP Chief Executive Officer 5518 JUNCTION BLVD. 1B, ELMHURST, NY, United States, 11373

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2024-07-05 2024-07-05 Address 5518 JUNCTION BLVD. 1B, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2024-05-02 2024-07-05 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-05-02 2024-07-05 Address 5518 JUNCTION BLVD. 1B, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2024-05-02 2024-07-05 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-05-01 2024-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-28 2024-05-02 Address 5518 JUNCTION BLVD. 1B, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2017-05-24 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-05-24 2024-05-02 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240705000577 2024-07-05 BIENNIAL STATEMENT 2024-07-05
240502000369 2024-05-01 CERTIFICATE OF CHANGE BY ENTITY 2024-05-01
210528060345 2021-05-28 BIENNIAL STATEMENT 2021-05-01
170524010310 2017-05-24 CERTIFICATE OF INCORPORATION 2017-05-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State