Search icon

C-C-C NETWORK SYSTEMS, INC.

Headquarter

Company Details

Name: C-C-C NETWORK SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 1994 (31 years ago)
Date of dissolution: 29 Dec 2004
Entity Number: 1806220
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 80 STATE ST, ALBANY, NY, United States, 12207
Principal Address: 64 BETHPAGE RD, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of C-C-C NETWORK SYSTEMS, INC., CONNECTICUT 0652776 CONNECTICUT

Chief Executive Officer

Name Role Address
STUART OGILVY Chief Executive Officer 64 BETHPAGE RD, HICKSVILLE, NY, United States, 11801

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CSC DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

History

Start date End date Type Value
1996-04-17 2000-06-02 Address 46 MAPLE AVE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
1996-04-17 2000-06-02 Address 1227 OLD WALT WHITMAN RD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
1996-04-17 2000-06-02 Address 1227 OLD WALT WHITMAN RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1994-03-24 1997-04-14 Address 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
1994-03-24 1996-04-17 Address 1800 SHERMAN AVENUE STE 208, EVANSTON, IL, 60201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1738265 2004-12-29 DISSOLUTION BY PROCLAMATION 2004-12-29
020327002281 2002-03-27 BIENNIAL STATEMENT 2002-03-01
000602002251 2000-06-02 BIENNIAL STATEMENT 2000-03-01
000501000743 2000-05-01 CERTIFICATE OF AMENDMENT 2000-05-01
981104002048 1998-11-04 BIENNIAL STATEMENT 1998-03-01
970414000512 1997-04-14 CERTIFICATE OF CHANGE 1997-04-14
960417002215 1996-04-17 BIENNIAL STATEMENT 1996-03-01
940324000388 1994-03-24 CERTIFICATE OF INCORPORATION 1994-03-24

Date of last update: 25 Feb 2025

Sources: New York Secretary of State