CCS COMMUNICATION CONTROL INC.
Headquarter
Name: | CCS COMMUNICATION CONTROL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 1978 (47 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 528003 |
ZIP code: | 10573 |
County: | New York |
Place of Formation: | New York |
Address: | 160 MIDLAND AVENUE, PORT CHESTER, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 160 MIDLAND AVENUE, PORT CHESTER, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
1988-03-31 | 1990-11-07 | Address | 199 MAIN ST., WHITE PLAINS, NY, USA (Type of address: Registered Agent) |
1983-12-07 | 1988-03-31 | Address | 370 LEXINGTON AVE, SUITE 905, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1978-12-20 | 1983-12-07 | Address | 141 CENTRAL PARK, AVE SOUTH, HARTSDALE, NY, 10530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170705008 | 2017-07-05 | ASSUMED NAME CORP INITIAL FILING | 2017-07-05 |
DP-1370378 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
901107000567 | 1990-11-07 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 1990-11-07 |
B621806-3 | 1988-03-31 | CERTIFICATE OF AMENDMENT | 1988-03-31 |
B046709-2 | 1983-12-07 | CERTIFICATE OF AMENDMENT | 1983-12-07 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State