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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | C-C-C NETWORK SYSTEMS, INC., CONNECTICUT | 0652776 | CONNECTICUT |
Name | Role | Address |
---|---|---|
STUART OGILVY | Chief Executive Officer | 64 BETHPAGE RD, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CSC | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
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) |
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