Name: | 3C, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jun 1993 (32 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 1737660 |
ZIP code: | 08906 |
County: | New York |
Place of Formation: | New York |
Address: | P.O. BOX 11377, NEW BRUNSWICK, NJ, United States, 08906 |
Principal Address: | 44 STELTON ROAD, SUITE 212, PISCATAWAY, NJ, United States, 08854 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 11377, NEW BRUNSWICK, NJ, United States, 08906 |
Name | Role | Address |
---|---|---|
CLAUDIO CORRENTE | Chief Executive Officer | P.O. BOX 11377, NEW BRUNSWICK, NJ, United States, 08906 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-25 | 1996-02-21 | Address | C/O PAVIA & HARCOURT, 600 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1570971 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
970619002446 | 1997-06-19 | BIENNIAL STATEMENT | 1997-06-01 |
960221002247 | 1996-02-21 | BIENNIAL STATEMENT | 1995-06-01 |
930913000155 | 1993-09-13 | CERTIFICATE OF AMENDMENT | 1993-09-13 |
930625000451 | 1993-06-25 | CERTIFICATE OF INCORPORATION | 1993-06-25 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State