Name: | C & C CAPITAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 1984 (41 years ago) |
Entity Number: | 954605 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 16 SUTTON PLACE APT 16A, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD M COHENN | Chief Executive Officer | 16 SUTTON PLACE APT 16A, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
HOWARD M COHEN | DOS Process Agent | 16 SUTTON PLACE APT 16A, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-10 | 2014-11-26 | Address | SCHLESINGER & KUH, 555 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2006-11-10 | 2014-11-26 | Address | 555 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2006-11-10 | 2014-11-26 | Address | COHEN SCHLESINGER & KUH, 555 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1996-11-13 | 2006-11-10 | Address | 555 5TH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1996-11-13 | 2006-11-10 | Address | COHEN SCHLESINGER & KUH, 555 5TH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190717060498 | 2019-07-17 | BIENNIAL STATEMENT | 2018-11-01 |
141126002040 | 2014-11-26 | BIENNIAL STATEMENT | 2014-11-01 |
121130002029 | 2012-11-30 | BIENNIAL STATEMENT | 2012-11-01 |
101123002550 | 2010-11-23 | BIENNIAL STATEMENT | 2010-11-01 |
081103002206 | 2008-11-03 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State