Search icon

C-CATION, INC.

Company Details

Name: C-CATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 1993 (31 years ago)
Date of dissolution: 26 Sep 2012
Entity Number: 1782716
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 150 PURCHASE STREET / #9, RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALEXANDER CHENG DOS Process Agent 150 PURCHASE STREET / #9, RYE, NY, United States, 10580

Chief Executive Officer

Name Role Address
ALEXANDER CHENG Chief Executive Officer 150 PURCHASE STREET / SUITE #9, RYE, NY, United States, 10580

History

Start date End date Type Value
2002-01-22 2007-12-07 Address 150 PURCHASE ST., #9, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
2002-01-22 2007-12-07 Address 150 PURCHASE ST., SUITE #9, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2002-01-22 2007-12-07 Address 150 PURCHASE ST., #9, RYE, NY, 10580, USA (Type of address: Service of Process)
1998-11-13 2002-01-22 Address 11 SPRINGDALE AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
1998-11-13 2002-01-22 Address 150 PURCHASE ST, STE 9, RYE, NY, 10580, USA (Type of address: Service of Process)
1998-11-13 2002-01-22 Address 11 SPRINGDALE AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office)
1993-12-28 1998-11-13 Address P.O.BOX 130404, CHINATOWN STATION, NEW YORK, NY, 10013, 0995, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120926000621 2012-09-26 CERTIFICATE OF DISSOLUTION 2012-09-26
111220002661 2011-12-20 BIENNIAL STATEMENT 2011-12-01
091217002401 2009-12-17 BIENNIAL STATEMENT 2009-12-01
071207002463 2007-12-07 BIENNIAL STATEMENT 2007-12-01
060120002778 2006-01-20 BIENNIAL STATEMENT 2005-12-01
031215002285 2003-12-15 BIENNIAL STATEMENT 2003-12-01
020122002032 2002-01-22 BIENNIAL STATEMENT 2001-12-01
000215002620 2000-02-15 BIENNIAL STATEMENT 1999-12-01
981113002408 1998-11-13 BIENNIAL STATEMENT 1997-12-01
931228000199 1993-12-28 CERTIFICATE OF INCORPORATION 1993-12-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0204515 Patent 2002-06-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 7
Filing Date 2002-06-14
Termination Date 2003-07-09
Date Issue Joined 2002-09-04
Section 1338
Status Terminated

Parties

Name C-CATION, INC.
Role Plaintiff
Name AT&T CORP.
Role Defendant
1101922 Patent 2011-03-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-03-18
Termination Date 2014-01-21
Date Issue Joined 2012-06-19
Pretrial Conference Date 2011-05-16
Section 0145
Status Terminated

Parties

Name COMCAST CORPORATION
Role Plaintiff
Name C-CATION, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State