Name: | C GROUP US INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Sep 1997 (27 years ago) |
Date of dissolution: | 12 Feb 2009 |
Entity Number: | 2182833 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 330 MADISON AVE, STE 1278, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GUY D'AURIOL | Chief Executive Officer | 26/F TOWER A SOUTHMARK, 11 YIP HING ST, ABERDUN, Hong Kong S.A.R. |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 330 MADISON AVE, STE 1278, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-23 | 1999-10-13 | Address | % LEON CONSTANTIN & CO., CPA'S, 25TH FLOOR 575 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090212000705 | 2009-02-12 | CERTIFICATE OF TERMINATION | 2009-02-12 |
030418000160 | 2003-04-18 | CERTIFICATE OF AMENDMENT | 2003-04-18 |
010912002527 | 2001-09-12 | BIENNIAL STATEMENT | 2001-09-01 |
991013002410 | 1999-10-13 | BIENNIAL STATEMENT | 1999-09-01 |
970923000044 | 1997-09-23 | APPLICATION OF AUTHORITY | 1997-09-23 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State