Search icon

C4 USA INC.

Company Details

Name: C4 USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2014 (11 years ago)
Entity Number: 4515784
ZIP code: 14203
County: Erie
Place of Formation: Delaware
Principal Address: 2267 LAKE SHORE BLVD W, SUITE 705, Ontario M8V 3X2, TORONTO, Canada, M8V 3X2
Address: 465 MAIN STREET, SUITE 600, BUFFALO, NY, United States, 14203

DOS Process Agent

Name Role Address
GROSS SHUMAN P.C. DOS Process Agent 465 MAIN STREET, SUITE 600, BUFFALO, NY, United States, 14203

Chief Executive Officer

Name Role Address
FLOYD MARINESCU Chief Executive Officer 2267 LAKE SHORE BLVD W, SUITE 705, ONTARIO M8V 3X2, TORONTO, Canada, M8V 3X2

History

Start date End date Type Value
2024-12-06 2024-12-06 Address 2267 LAKE SHORE BLVD W, SUITE 705, ONTARIO M8V 3X2, TORONTO, CAN (Type of address: Chief Executive Officer)
2024-12-06 2024-12-06 Address 2267 LAKE SHORE BLVD W, SUITE 705, TORONTO, CAN (Type of address: Chief Executive Officer)
2024-01-10 2024-01-10 Address 2267 LAKE SHORE BLVD W, SUITE 705, TORONTO, CAN (Type of address: Chief Executive Officer)
2024-01-10 2024-12-06 Address 2267 LAKE SHORE BLVD W, SUITE 705, ONTARIO M8V 3X2, TORONTO, CAN (Type of address: Chief Executive Officer)
2024-01-10 2024-12-06 Address 2267 LAKE SHORE BLVD W, SUITE 705, TORONTO, CAN (Type of address: Chief Executive Officer)
2024-01-10 2024-12-06 Address 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2024-01-10 2024-01-10 Address 2267 LAKE SHORE BLVD W, SUITE 705, ONTARIO M8V 3X2, TORONTO, CAN (Type of address: Chief Executive Officer)
2017-09-11 2024-01-10 Address 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2016-01-11 2024-01-10 Address 2267 LAKE SHORE BLVD W, SUITE 705, TORONTO, CAN (Type of address: Chief Executive Officer)
2016-01-11 2017-09-11 Address 465 MAIN STREET SUITE 600, SUITE 705, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241206002601 2024-11-19 CERTIFICATE OF CHANGE BY ENTITY 2024-11-19
240110003155 2024-01-10 BIENNIAL STATEMENT 2024-01-10
220201004149 2022-02-01 BIENNIAL STATEMENT 2022-02-01
200106060773 2020-01-06 BIENNIAL STATEMENT 2020-01-01
180102008006 2018-01-02 BIENNIAL STATEMENT 2018-01-01
170911000695 2017-09-11 CERTIFICATE OF CHANGE 2017-09-11
160111006082 2016-01-11 BIENNIAL STATEMENT 2016-01-01
140117000841 2014-01-17 APPLICATION OF AUTHORITY 2014-01-17

Date of last update: 08 Mar 2025

Sources: New York Secretary of State