Search icon

C3, INC.

Company Details

Name: C3, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2013 (11 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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
THOMAS M. SIEBEL Chief Executive Officer 1300 SEAPORT BLVD. SUITE 500, REDWOOD CITY, CA, United States, 94063

History

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)

Filings

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

Date of last update: 01 Feb 2025

Sources: New York Secretary of State