Name: | C5, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 1989 (36 years ago) |
Entity Number: | 1357150 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 40 W 27TH ST, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 W 27TH ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
RON BOCHAR | Chief Executive Officer | 40 WEST 27TH ST, 7TH FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-16 | 2003-04-30 | Address | 40 W 27TH ST, NEW YORK, NY, 10001, 6908, USA (Type of address: Chief Executive Officer) |
1989-05-31 | 1995-03-16 | Address | 234 WEST 24TH, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050718002358 | 2005-07-18 | BIENNIAL STATEMENT | 2005-05-01 |
030430002851 | 2003-04-30 | BIENNIAL STATEMENT | 2003-05-01 |
010524002462 | 2001-05-24 | BIENNIAL STATEMENT | 2001-05-01 |
990623002158 | 1999-06-23 | BIENNIAL STATEMENT | 1999-05-01 |
970609002492 | 1997-06-09 | BIENNIAL STATEMENT | 1997-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State