Name: | NEW YORK CCD, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Aug 2018 (7 years ago) |
Entity Number: | 5385604 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | Nevada |
Address: | 28 LIBERTY STREET, NEW YORK, CO, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, CO, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-09-10 | 2024-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-09-10 | 2024-08-01 | Address | 28 LIBERTY STREET, NEW YORK, CO, 10005, USA (Type of address: Service of Process) |
2018-08-01 | 2021-09-10 | Address | 8350 EAST CRESCENT PARKWAY, SUITE 300, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801042883 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220801000536 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
210910000631 | 2021-09-09 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-09 |
210907002236 | 2021-09-07 | BIENNIAL STATEMENT | 2021-09-07 |
180801000248 | 2018-08-01 | APPLICATION OF AUTHORITY | 2018-08-01 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State