Name: | C GROUP CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 2003 (22 years ago) |
Entity Number: | 2917105 |
ZIP code: | 11530 |
County: | Queens |
Place of Formation: | New York |
Address: | 619 TULIP AVE, APT C3, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CONSTANTIN HERMENEAN | Chief Executive Officer | 619 TULIP AVE, APT C3, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
C GROUP CORPORATION | DOS Process Agent | 619 TULIP AVE, APT C3, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-24 | 2021-06-11 | Address | 115 ROSLYN ROAD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2010-02-24 | 2021-06-11 | Address | 115 ROSLYN ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2003-06-10 | 2010-02-24 | Address | 45-26 39TH PLACE #6B, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210611060463 | 2021-06-11 | BIENNIAL STATEMENT | 2021-06-01 |
130619006438 | 2013-06-19 | BIENNIAL STATEMENT | 2013-06-01 |
110630003092 | 2011-06-30 | BIENNIAL STATEMENT | 2011-06-01 |
100224002741 | 2010-02-24 | BIENNIAL STATEMENT | 2009-06-01 |
030610000096 | 2003-06-10 | CERTIFICATE OF INCORPORATION | 2003-06-10 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State