Search icon

DELAWARE CCH

Company Details

Name: DELAWARE CCH
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 1927 (98 years ago)
Date of dissolution: 05 Nov 1999
Entity Number: 6532
ZIP code: 10011
County: New York
Place of Formation: Delaware
Foreign Legal Name: CCH INCORPORATED
Fictitious Name: DELAWARE CCH
Principal Address: 2700 LAKE COOK ROAD, RIVERWOODS, IL, United States, 60015
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
PETER VAN WEL Chief Executive Officer C/O WOLTERS KLUWER US INC, 161 N. CLARK ST, CHICAGO, IL, United States, 60601

History

Start date End date Type Value
1997-02-14 1997-02-14 Name CCH INCORPORATED
1993-11-08 1997-10-30 Address 2700 LAKE COOK ROAD, RIVERWOODS, IL, 60015, USA (Type of address: Chief Executive Officer)
1993-11-08 1997-10-30 Address 2700 LAKE COOK ROAD, RIVERWOODS, IL, 60015, USA (Type of address: Principal Executive Office)
1985-12-02 1999-11-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1985-12-02 1999-11-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200702009 2020-07-02 ASSUMED NAME CORP INITIAL FILING 2020-07-02
991122000054 1999-11-22 CERTIFICATE OF CHANGE 1999-11-22
991105000084 1999-11-05 CERTIFICATE OF TERMINATION 1999-11-05
971030002541 1997-10-30 BIENNIAL STATEMENT 1997-10-01
970214000256 1997-02-14 CERTIFICATE OF AMENDMENT 1997-02-14

Date of last update: 19 Mar 2025

Sources: New York Secretary of State