4 C'S, INC.

Name: | 4 C'S, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Dec 1994 (31 years ago) |
Date of dissolution: | 26 Nov 2019 |
Entity Number: | 1875728 |
ZIP code: | 14006 |
County: | Erie |
Place of Formation: | New York |
Address: | 286 LAKESIDE AVENUE, ANGOLA, NY, United States, 14006 |
Principal Address: | 286 LAKESIDE AVE, ANGOLA, NY, United States, 14006 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 286 LAKESIDE AVENUE, ANGOLA, NY, United States, 14006 |
Name | Role | Address |
---|---|---|
JUDY COWE | Chief Executive Officer | 286 LAKESIDE AVE, ANGOLA, NY, United States, 14006 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-18 | 2012-12-13 | Address | 286 LAKESIDE AVE, ANGOLA, NY, 14006, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191126000187 | 2019-11-26 | CERTIFICATE OF DISSOLUTION | 2019-11-26 |
121213006179 | 2012-12-13 | BIENNIAL STATEMENT | 2012-12-01 |
110106002055 | 2011-01-06 | BIENNIAL STATEMENT | 2010-12-01 |
081219002605 | 2008-12-19 | BIENNIAL STATEMENT | 2008-12-01 |
061208002469 | 2006-12-08 | BIENNIAL STATEMENT | 2006-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State