Search icon

3C, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 11377, NEW BRUNSWICK, NJ, United States, 08906

Chief Executive Officer

Name Role Address
CLAUDIO CORRENTE Chief Executive Officer P.O. BOX 11377, NEW BRUNSWICK, NJ, United States, 08906

History

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)

Filings

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