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
Name | Role | Address |
---|---|---|
TAKESHI FUJIMOTO | Chief Executive Officer | 304 EAST 49TH STREET, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 304 EAST 49TH ST., NEW YORK, NY, United States, 10017 |
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) |
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