Name: | C3, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 2013 (12 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 4461679 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1300 SEAPORT BLVD. SUITE 500, REDWOOD CITY, CA, United States, 94063 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THOMAS M. SIEBEL | Chief Executive Officer | 1300 SEAPORT BLVD. SUITE 500, REDWOOD CITY, CA, United States, 94063 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2025-01-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2025-01-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-09-01 | 2025-01-15 | Address | 1300 SEAPORT BLVD. SUITE 500, REDWOOD CITY, CA, 94063, USA (Type of address: Chief Executive Officer) |
2013-09-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-09-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115002135 | 2025-01-15 | ERRONEOUS ENTRY | 2025-01-15 |
SR-64970 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-64971 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2252168 | 2016-10-26 | ANNULMENT OF AUTHORITY | 2016-10-26 |
150901007316 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
130920000333 | 2013-09-20 | APPLICATION OF AUTHORITY | 2013-09-20 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9406805 | Assault, Libel, and Slander | 1994-09-19 | transfer to another district | |||||||||||||||||||||||||||||||||||||||||||
|
Name | KNOLL |
Role | Plaintiff |
Name | C3, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1994-12-20 |
Termination Date | 1996-06-21 |
Date Issue Joined | 1995-05-26 |
Section | 1441 |
Parties
Name | ROSECLIFF, INC. |
Role | Plaintiff |
Name | C3, INC. |
Role | Defendant |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State