Search icon

C3 STORE CONCEPTS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
CHRISTOPHER R FISCHER Chief Executive Officer 500 7TH AVE, TOWER B, 16TH FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 7TH AVE, TOWER B, 16TH FL, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
0749181
State:
CONNECTICUT
CONNECTICUT profile:

History

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

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State