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
Name | Role | Address |
---|---|---|
ALEXANDER CHENG | DOS Process Agent | 150 PURCHASE STREET / #9, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
ALEXANDER CHENG | Chief Executive Officer | 150 PURCHASE STREET / SUITE #9, RYE, NY, United States, 10580 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0204515 | Patent | 2002-06-14 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | C-CATION, INC. |
Role | Plaintiff |
Name | AT&T CORP. |
Role | Defendant |
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