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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 4 CENTRAL AVENUE, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
C4 COMMUNICATIONS COMPANY, INC. | DOS Process Agent | 100 WEST 92ND ST, #6D, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
SIFOR NG | Chief Executive Officer | 100 WEST 92ND ST, #6D, NEW YORK, NY, United States, 10025 |
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) |
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