Search icon

CCT 1998 CORPORATION

Print

Details

Entity Number 2275663

Status Inactive

NameCCT 1998 CORPORATION

CountyNew York

Date of registration 02 Jul 1998 (26 years ago)

Date of dissolution 18 May 2005

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 399 PARK AVE, 14TH FL, NEW YORK, NY, United States, 10043

Address ZIP code

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

399 PARK AVE, 14TH FL, NEW YORK, NY, United States, 10043

Agent

Name Role

REGISTERED AGENT REVOKED

Agent

Chief Executive Officer

Name Role Address

WILLIAM COMFORT

Chief Executive Officer

399 PARK AVE, 14TH FL, NEW YORK, NY, United States, 10043

History

Start date End date Type Value

1999-11-12

2000-09-13

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

1998-07-02

1999-11-12

Address

1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

1998-07-02

1999-11-12

Address

1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

050518000173

2005-05-18

CERTIFICATE OF TERMINATION

2005-05-18

000913002449

2000-09-13

BIENNIAL STATEMENT

2000-07-01

991112001041

1999-11-12

CERTIFICATE OF CHANGE

1999-11-12

980702000682

1998-07-02

APPLICATION OF AUTHORITY

1998-07-02

Date of last update: 06 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts