Name: | CCA ACQUISITION COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Apr 2018 (7 years ago) |
Entity Number: | 5322685 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-13 | 2024-04-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-02-13 | 2024-04-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-02-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-02-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-04-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-04-13 | 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 |
---|---|---|---|
240408002350 | 2024-04-08 | BIENNIAL STATEMENT | 2024-04-08 |
230213001044 | 2023-02-13 | BIENNIAL STATEMENT | 2022-04-01 |
SR-82624 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-82625 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180711000346 | 2018-07-11 | CERTIFICATE OF PUBLICATION | 2018-07-11 |
180413000434 | 2018-04-13 | APPLICATION OF AUTHORITY | 2018-04-13 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State