Search icon

C3 CONCEPTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C3 CONCEPTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1996 (29 years ago)
Entity Number: 2038660
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 462 SEVENTH AVENUE, 23RD FLR, NEW YORK, NY, United States, 10018
Principal Address: CO SKWIERSKY ALPERT & BRESSLER, 462 SEVENTH AVE, 23RD FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C3 CONCEPTS INC. DOS Process Agent 462 SEVENTH AVENUE, 23RD FLR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
CHRISTOPHER R FISCHER Chief Executive Officer CO SKWIERSKY ALPERT & BRESSLER, 462 SEVENTH AVE, 23RD FL, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
113327479
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-03 2024-06-03 Address CO SKWIERSKY ALPERT & BRESSLER, 462 SEVENTH AVE, 23RD FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2014-06-09 2024-06-03 Address CO SKWIERSKY ALPERT & BRESSLER, 462 SEVENTH AVE, 23RD FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2014-06-09 2024-06-03 Address CO SKWIERSKY ALPERT & BRESSLER, 462 SEVENTH AVE, 23RD FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2014-01-23 2014-06-09 Address 500 7TH AVE, 16TH FL TOWER B, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2014-01-23 2014-06-09 Address 500 7TH AVE, 16TH FL TOWER B, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240603001583 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220625000520 2022-06-25 BIENNIAL STATEMENT 2022-06-01
200601061876 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180604008156 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160606007367 2016-06-06 BIENNIAL STATEMENT 2016-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State