Search icon

C.I. GROUP CORP.

Company Details

Name: C.I. GROUP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 1994 (30 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 1869188
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 304 EAST 49TH ST., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TAKESHI FUJIMOTO Chief Executive Officer 304 EAST 49TH STREET, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 304 EAST 49TH ST., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1996-11-15 1998-12-30 Address 304 E 49TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1996-11-15 1998-12-30 Address 304 E 49TH ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1996-11-15 1998-12-30 Address 304 E 49TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1994-11-18 1996-11-15 Address 295 MADISON AVENUE, 44TH FLOOR, NEW YORK, NY, 10017, 6304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1755638 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
981230002052 1998-12-30 BIENNIAL STATEMENT 1998-11-01
961115002340 1996-11-15 BIENNIAL STATEMENT 1996-11-01
941118000121 1994-11-18 CERTIFICATE OF INCORPORATION 1994-11-18

Date of last update: 08 Feb 2025

Sources: New York Secretary of State