Search icon

C & C PARTNERS, LLC

Company Details

Name: C & C PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 Apr 1996 (29 years ago)
Date of dissolution: 02 Jan 2001
Entity Number: 2020663
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 1100 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE LLC ATTN: NORMAN COHEN DOS Process Agent 1100 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530

Filings

Filing Number Date Filed Type Effective Date
010102000406 2001-01-02 ARTICLES OF DISSOLUTION 2001-01-02
960730000062 1996-07-30 AFFIDAVIT OF PUBLICATION 1996-07-30
960730000070 1996-07-30 AFFIDAVIT OF PUBLICATION 1996-07-30
960417000135 1996-04-17 ARTICLES OF ORGANIZATION 1996-04-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9608069 Negotiable Instruments 1996-10-28 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1996-10-28
Termination Date 1997-11-18
Section 1441

Parties

Name C & C PARTNERS, LLC
Role Plaintiff
Name KIRSHNER CONTENT COR,
Role Defendant
9608069 Negotiable Instruments 1997-11-18 motion before trial
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1997-11-18
Termination Date 1998-04-29
Section 1441

Parties

Name C & C PARTNERS, LLC
Role Plaintiff
Name KIRSHNER CONTENT COR,
Role Defendant
9605252 Other Contract Actions 1996-10-25 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 300
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 9
Filing Date 1996-10-25
Termination Date 1996-11-25
Section 1441

Parties

Name C & C PARTNERS, LLC
Role Plaintiff
Name GRIGGS,
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State