Search icon

CC&F INVESTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CC&F INVESTORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1984 (41 years ago)
Entity Number: 959265
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 667 BOYLSTON STREET, 2ND FLOOR, BOSTON, MA, United States, 02116
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MARSHALL FIELD, V Chief Executive Officer 225 W WACKER DRIVE, CHICAGO, IL, United States, 60606

History

Start date End date Type Value
2024-11-20 2024-11-20 Address 225 W WACKER DRIVE, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-11-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-11-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-01-23 2018-11-06 Address 100 FRANKLIN ST, STE 901, BOSTON, MA, 02110, USA (Type of address: Principal Executive Office)
2007-01-09 2013-01-23 Address 125 SUMMER STREET, BOSTON, MA, 02110, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241120001057 2024-11-20 BIENNIAL STATEMENT 2024-11-20
230111002150 2023-01-11 BIENNIAL STATEMENT 2022-11-01
201119060144 2020-11-19 BIENNIAL STATEMENT 2020-11-01
SR-13396 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-13397 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State