Search icon

C4 COMMUNICATIONS COMPANY, INC.

Company Details

Name: C4 COMMUNICATIONS COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Mar 1995 (30 years ago)
Date of dissolution: 06 Jun 2023
Entity Number: 1902398
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 100 WEST 92ND ST, #6D, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 4 CENTRAL AVENUE, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
C4 COMMUNICATIONS COMPANY, INC. DOS Process Agent 100 WEST 92ND ST, #6D, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
SIFOR NG Chief Executive Officer 100 WEST 92ND ST, #6D, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2021-03-04 2023-08-16 Address 100 WEST 92ND ST, #6D, NEW YORK, NY, 10025, 7569, USA (Type of address: Service of Process)
2019-03-06 2021-03-04 Address 100 WEST 92ND ST, #6D, NEW YORK, NY, 10025, 7569, USA (Type of address: Service of Process)
2019-03-06 2023-08-16 Address 100 WEST 92ND ST, #6D, NEW YORK, NY, 10025, 7569, USA (Type of address: Chief Executive Officer)
2007-04-02 2019-03-06 Address 100 WEST 92ND ST, #6D, NEW YORK, NY, 10025, 7502, USA (Type of address: Principal Executive Office)
2007-04-02 2019-03-06 Address 100 WEST 92ND ST, #6D, NEW YORK, NY, 10025, 7502, USA (Type of address: Chief Executive Officer)
2005-06-07 2007-04-02 Address 100 W 92ND ST 6D, NEW YORK, NY, 10025, 7502, USA (Type of address: Principal Executive Office)
2005-06-07 2019-03-06 Address 100 WEST 92ND ST 6D, NEW YORK, NY, 10025, 7502, USA (Type of address: Service of Process)
2003-03-17 2005-06-07 Address 100 W. 92ND ST 6D, NEW YORK, NY, 10025, 7502, USA (Type of address: Principal Executive Office)
2003-03-17 2007-04-02 Address 100 W. 92ND ST 6D, NEW YORK, NY, 10025, 7502, USA (Type of address: Chief Executive Officer)
1997-04-04 2005-06-07 Address 100 W 92 ST, 6D, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230816000837 2023-06-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-06
210304060843 2021-03-04 BIENNIAL STATEMENT 2021-03-01
190306061126 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170307006801 2017-03-07 BIENNIAL STATEMENT 2017-03-01
150406006528 2015-04-06 BIENNIAL STATEMENT 2015-03-01
130311006030 2013-03-11 BIENNIAL STATEMENT 2013-03-01
110413002732 2011-04-13 BIENNIAL STATEMENT 2011-03-01
090224003009 2009-02-24 BIENNIAL STATEMENT 2009-03-01
070402002570 2007-04-02 BIENNIAL STATEMENT 2007-03-01
050607002647 2005-06-07 BIENNIAL STATEMENT 2005-03-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State