Search icon

C3 INC.

Company Details

Name: C3 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jun 1989 (36 years ago)
Date of dissolution: 11 Jul 2002
Entity Number: 1360187
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 419 PARK AVENUE SOUTH, 5TH FLOOR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 419 PARK AVENUE SOUTH, 5TH FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
RANDALL HENSLEY Chief Executive Officer 419 PARK AVENUE SOUTH, 5TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1989-06-12 1997-06-18 Address 61 E. 77TH STREET, SUITE 5C, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020711000801 2002-07-11 CERTIFICATE OF DISSOLUTION 2002-07-11
990628002379 1999-06-28 BIENNIAL STATEMENT 1999-06-01
970618002166 1997-06-18 BIENNIAL STATEMENT 1997-06-01
C021270-2 1989-06-12 CERTIFICATE OF INCORPORATION 1989-06-12

Date of last update: 23 Jan 2025

Sources: New York Secretary of State