Search icon

C-PHONE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: C-PHONE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1986 (39 years ago)
Date of dissolution: 24 May 2002
Entity Number: 1069374
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 6714 NETHERLANDS DRIVE, WILMINGTON, NC, United States, 28405
Address: ATT: ARTHUR A. KATZ, ESQ., 555 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 21000000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL P. FLOHR Chief Executive Officer 6714 NETHERLANDS DRIVE, WILMINGTON, NC, United States, 28405

DOS Process Agent

Name Role Address
C/O WARSHAW BURSTEIN COHEN SCHLESINGER & KUH DOS Process Agent ATT: ARTHUR A. KATZ, ESQ., 555 FIFTH AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1994-02-24 1997-08-12 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.01
1994-02-24 1998-04-07 Address ATT: ARTHUR A. KATZ, ESQ., 555 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1990-09-25 1996-08-09 Name TARGET TECHNOLOGIES, INC.
1989-03-07 1994-02-24 Shares Share type: PAR VALUE, Number of shares: 500000, Par value: 0.01
1986-03-28 1990-09-25 Name TARGET TUNING, INC.

Filings

Filing Number Date Filed Type Effective Date
020524000513 2002-05-24 JUDICIAL DISSOLUTION 2002-05-24
020410002852 2002-04-10 BIENNIAL STATEMENT 2002-03-01
980407002014 1998-04-07 BIENNIAL STATEMENT 1998-03-01
971218000631 1997-12-18 CERTIFICATE OF AMENDMENT 1997-12-18
970812000617 1997-08-12 CERTIFICATE OF AMENDMENT 1997-08-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State