Search icon

C2 ESSENTIALS, INC

Company claim

Is this your business?

Get access!

Company Details

Name: C2 ESSENTIALS, INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2007 (18 years ago)
Entity Number: 3505312
ZIP code: 20151
County: New York
Place of Formation: Virginia
Address: 3975 VIRGINIA MALLORY DRIVE, SUTIE 100, CHANTILLY, VA, United States, 20151
Principal Address: 3975 VIRGINIA MALLORY DRIVE, SUITE 100, CHANTILLY, VA, United States, 20151

DOS Process Agent

Name Role Address
C2 ESSENTIALS, INC DOS Process Agent 3975 VIRGINIA MALLORY DRIVE, SUTIE 100, CHANTILLY, VA, United States, 20151

Chief Executive Officer

Name Role Address
JACKIE ASENCIO Chief Executive Officer 3975 VIRGINIA MALLORY DRIVE, SUITE 100, CHANTILLY, VA, United States, 20151

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2025-04-08 2025-04-08 Address 3975 VIRGINIA MALLORY DRIVE, SUITE 100, CHANTILLY, VA, 20151, USA (Type of address: Chief Executive Officer)
2023-04-06 2023-04-06 Address 3975 VIRGINIA MALLORY DRIVE, SUITE 100, CHANTILLY, VA, 20151, USA (Type of address: Chief Executive Officer)
2023-04-06 2025-04-08 Address 3975 VIRGINIA MALLORY DRIVE, SUITE 100, CHANTILLY, VA, 20151, USA (Type of address: Chief Executive Officer)
2023-04-06 2025-04-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-04-06 2025-04-08 Address 3975 VIRGINIA MALLORY DRIVE, SUTIE 100, CHANTILLY, VA, 20151, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250408001409 2025-04-08 BIENNIAL STATEMENT 2025-04-08
230406000966 2023-04-06 BIENNIAL STATEMENT 2023-04-01
210402061282 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190411060284 2019-04-11 BIENNIAL STATEMENT 2019-04-01
SR-94615 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State