Search icon

CCS CONCIERGE SERVICES

Company Details

Name: CCS CONCIERGE SERVICES
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2019 (6 years ago)
Entity Number: 5480729
ZIP code: 10528
County: Albany
Place of Formation: Illinois
Foreign Legal Name: CORPORATE CONCIERGE SERVICES, INC.
Fictitious Name: CCS CONCIERGE SERVICES
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 200 East Randolph Drive, Chicago, IL, United States, 60601

Agent

Name Role Address
UNITED AGENT GROUP INC Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
MARK ZETTL Chief Executive Officer 200 EAST RANDOLPH DRIVE, CHICAGO, IL, United States, 60601

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2025-01-27 2025-01-27 Address 200 EAST RANDOLPH DRIVE, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)
2021-04-09 2025-01-27 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2021-04-09 2025-01-27 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-01-28 2025-01-27 Address 200 EAST RANDOLPH DRIVE, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)
2020-02-28 2021-04-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-23 2020-02-28 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250127000622 2025-01-27 BIENNIAL STATEMENT 2025-01-27
230103000911 2023-01-03 BIENNIAL STATEMENT 2023-01-01
210409000385 2021-04-09 CERTIFICATE OF CHANGE 2021-04-09
210128060069 2021-01-28 BIENNIAL STATEMENT 2021-01-01
200228000049 2020-02-28 CERTIFICATE OF CHANGE 2020-02-28
190123000523 2019-01-23 APPLICATION OF AUTHORITY 2019-01-23

Date of last update: 23 Mar 2025

Sources: New York Secretary of State