Name: | C3S CORE CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 2006 (19 years ago) |
Entity Number: | 3424398 |
ZIP code: | 11727 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 625 Middle Country Rd., STE 203, Coram, NY, United States, 11727 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH CELENTANO | Chief Executive Officer | 625 MIDDLE COUNTRY RD., STE 203, CORAM, NY, United States, 11727 |
Name | Role | Address |
---|---|---|
C3S CORE CONSULTING, INC. | DOS Process Agent | 625 Middle Country Rd., STE 203, Coram, NY, United States, 11727 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-12 | 2024-11-12 | Address | 350 MOTOR PARKWAY, STE 206, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2024-11-12 | 2024-11-12 | Address | 625 MIDDLE COUNTRY RD., STE 203, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer) |
2020-10-14 | 2024-11-12 | Address | 350 MOTOR PARKWAY, SUITE 206, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2017-08-01 | 2020-10-14 | Address | 350 MOTOR PARKWAY, SUITE 206, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2017-06-26 | 2018-10-09 | Address | 350 MORTOR PARKWAY, STE 206, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241112002274 | 2024-11-12 | BIENNIAL STATEMENT | 2024-11-12 |
201014060403 | 2020-10-14 | BIENNIAL STATEMENT | 2020-10-01 |
181009006768 | 2018-10-09 | BIENNIAL STATEMENT | 2018-10-01 |
180126000197 | 2018-01-26 | CERTIFICATE OF AMENDMENT | 2018-01-26 |
170801000253 | 2017-08-01 | CERTIFICATE OF CHANGE | 2017-08-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State