C. C. C. ADVISORS, INC.
HeadquarterDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | C. C. C. ADVISORS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 10 Mar 1977 |
Business ALEI: | 0006931 |
Mailing address: | 181 HARBOR DRIVE, STAMFORD, CT, 06902 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 0 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | C. C. C. ADVISORS, INC., NEW YORK | 439223 | NEW YORK |
Headquarter of | C. C. C. ADVISORS, INC., FLORIDA | 838284 | FLORIDA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005877517 | 2017-06-06 | 2017-06-06 | Change of Agent Address | Agent Address Change | - |
0004482215 | 2011-12-01 | 2011-12-02 | Change of Agent Address | Agent Address Change | - |
0003427942 | 2007-04-02 | 2007-04-02 | Change of Agent Address | Agent Address Change | - |
0000144613 | 1992-07-31 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0000144612 | 1992-04-10 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0000144611 | 1985-09-04 | - | Reinstatement | Certificate of Reinstatement | - |
0000144610 | 1985-03-15 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0000144609 | 1977-04-04 | - | First Report | Organization and First Report | - |
0000144608 | 1977-03-10 | - | Business Formation | Certificate of Incorporation | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information