CCTW HOLDINGS, INC.

Name: | CCTW HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 1943 (82 years ago) |
Entity Number: | 54601 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 16 WEST 22ND STREET,, 12TH FLOOR, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 0
Share Par Value 3000
Type CAP
Name | Role | Address |
---|---|---|
DAVID MEBERG | Chief Executive Officer | 16 WEST 22ND STREET,, 12TH FLOOR, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16 WEST 22ND STREET,, 12TH FLOOR, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2019-08-20 | 2019-09-11 | Address | 16 W 22ND STREET, 12TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2019-08-13 | 2019-08-20 | Address | 45 WEST 25TH STREET, 8TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1993-05-12 | 2019-09-11 | Address | 1181 GRAND STREET, BROOKLYN, NY, 11211, 1811, USA (Type of address: Principal Executive Office) |
1993-05-12 | 2019-09-11 | Address | 1181 GRAND STREET, BROOKLYN, NY, 11211, 1811, USA (Type of address: Chief Executive Officer) |
1993-05-12 | 2019-08-13 | Address | 1181 GRAND STREET, BROOKLYN, NY, 11211, 1811, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190911002010 | 2019-09-11 | BIENNIAL STATEMENT | 2019-09-01 |
190820000389 | 2019-08-20 | CERTIFICATE OF CHANGE | 2019-08-20 |
190813000903 | 2019-08-13 | CERTIFICATE OF CHANGE | 2019-08-13 |
20130104003 | 2013-01-04 | ASSUMED NAME CORP DISCONTINUANCE | 2013-01-04 |
070919002198 | 2007-09-19 | BIENNIAL STATEMENT | 2007-09-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State