55C GROUP, INC.

Name: | 55C GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jul 2008 (17 years ago) |
Date of dissolution: | 09 Sep 2022 |
Entity Number: | 3693944 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 2 ALLEN ST, UNIT 4H, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 ALLEN ST, UNIT 4H, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
KENNETH WONG | Chief Executive Officer | 2 ALLEN ST, UNIT 4H, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2018-09-25 | 2023-01-22 | Address | 2 ALLEN ST, UNIT 4H, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2018-09-25 | 2023-01-22 | Address | 2 ALLEN ST, UNIT 4H, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2010-07-20 | 2018-09-25 | Address | 55C DELANCEY STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2010-07-20 | 2018-09-25 | Address | 55C DELANCEY STREET, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
2008-07-09 | 2022-09-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230122000119 | 2022-09-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-09-09 |
200730060280 | 2020-07-30 | BIENNIAL STATEMENT | 2020-07-01 |
180925002018 | 2018-09-25 | BIENNIAL STATEMENT | 2018-07-01 |
120730002135 | 2012-07-30 | BIENNIAL STATEMENT | 2012-07-01 |
100720002796 | 2010-07-20 | BIENNIAL STATEMENT | 2010-07-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State