Name: | C505, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 2004 (21 years ago) |
Entity Number: | 3115443 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 368 BROADWAY, SUITE 509, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O YOSHIHIDE SODEOKA | DOS Process Agent | 368 BROADWAY, SUITE 509, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
YOSHIHIDE SODEOKA | Chief Executive Officer | 368 BROADWAY, SUITE 509, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2016-10-07 | 2018-10-09 | Address | 120 RIDGE ST, 5A, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2006-10-18 | 2018-10-09 | Address | 120 RIDGE ST, APT 5A, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2006-10-18 | 2018-10-09 | Address | 120 RIDGE ST, APT 5A, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
2004-10-19 | 2016-10-07 | Address | 120 RIDGE STREET APT. 5-A, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181009006333 | 2018-10-09 | BIENNIAL STATEMENT | 2018-10-01 |
161007006445 | 2016-10-07 | BIENNIAL STATEMENT | 2016-10-01 |
121016006262 | 2012-10-16 | BIENNIAL STATEMENT | 2012-10-01 |
081001002759 | 2008-10-01 | BIENNIAL STATEMENT | 2008-10-01 |
061018002326 | 2006-10-18 | BIENNIAL STATEMENT | 2006-10-01 |
041019000650 | 2004-10-19 | CERTIFICATE OF INCORPORATION | 2004-10-19 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State