CCUR HOLDINGS, INC.

Name: | CCUR HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 1984 (41 years ago) |
Entity Number: | 940320 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | CCUR HOLDINGS, INC. |
Principal Address: | E COURTNEY SIEGEL, 2101 W CYPRESS CREEK RD, FT LAUDERDALE, FL, United States, 33309 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
E COURTNEY SIEGEL | Chief Executive Officer | 2101 W CYPRESS CREEK RD, FT LAUDERDALE, FL, United States, 33309 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-10 | 2022-06-28 | Address | 2101 W CYPRESS CREEK RD, FT LAUDERDALE, FL, 33309, USA (Type of address: Chief Executive Officer) |
2022-06-10 | 2022-06-28 | Address | 3800 n. lamar blvd., suite 200, AUSTIN, TX, 78756, USA (Type of address: Service of Process) |
2019-11-27 | 2022-06-10 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-11-27 | 2022-06-10 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2010-07-27 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220628001758 | 2022-06-28 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-28 |
220610000793 | 2022-06-09 | CERTIFICATE OF AMENDMENT | 2022-06-09 |
SR-111609 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-111608 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
100727000626 | 2010-07-27 | CERTIFICATE OF CHANGE | 2010-07-27 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State