C3 STORE CONCEPTS, INC.
Headquarter
Name: | C3 STORE CONCEPTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jul 1999 (26 years ago) |
Date of dissolution: | 20 Mar 2025 |
Entity Number: | 2401116 |
ZIP code: | 10018 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 500 7TH AVE, TOWER B, 16TH FL, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER R FISCHER | Chief Executive Officer | 500 7TH AVE, TOWER B, 16TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 500 7TH AVE, TOWER B, 16TH FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-23 | 2025-03-25 | Address | 500 7TH AVE, TOWER B, 16TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2014-01-23 | 2025-03-25 | Address | 500 7TH AVE, TOWER B, 16TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1999-07-22 | 2014-01-23 | Address | C/O ANGELL & BLITZER, ESQ, 36 WEST 44TH STREET, STE 300, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1999-07-22 | 2025-03-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250325000278 | 2025-03-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-20 |
140123002196 | 2014-01-23 | BIENNIAL STATEMENT | 2013-07-01 |
990722000336 | 1999-07-22 | CERTIFICATE OF INCORPORATION | 1999-07-22 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State