Search icon

29C CORP.

Print

Details

Entity Number 4841411

Status Active

Name29C CORP.

CountyNew York

Date of registration 28 Oct 2015 (9 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address C/O FUNARO & CO., P.C., 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10018

Address ZIP code 10018

Principal Address C/O FUNARO & CO., P.C., 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10118

Principal Address ZIP code 10118

Chief Executive Officer

Name Role Address

FABRIZIO ZANNI

Chief Executive Officer

C/O FUNARO & CO., P.C., 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10118

DOS Process Agent

Name Role Address

29C CORP.

DOS Process Agent

C/O FUNARO & CO., P.C., 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value

2023-10-02

2023-10-02

Address

C/O FUNARO & CO., P.C., 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)

2017-10-04

2023-10-02

Address

C/O FUNARO & CO., P.C., 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)

2015-10-28

2023-10-02

Address

C/O FUNARO & CO., P.C., 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

231002001439

2023-10-02

BIENNIAL STATEMENT

2023-10-01

211001003959

2021-10-01

BIENNIAL STATEMENT

2021-10-01

191001060349

2019-10-01

BIENNIAL STATEMENT

2019-10-01

171004006343

2017-10-04

BIENNIAL STATEMENT

2017-10-01

151028000652

2015-10-28

APPLICATION OF AUTHORITY

2015-10-28

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts