Search icon

EXECUNET COMMUNICATIONS SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EXECUNET COMMUNICATIONS SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jul 1985 (40 years ago)
Date of dissolution: 22 Jun 2021
Entity Number: 1010551
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 125 WOLF ROAD, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125 WOLF ROAD, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
G. PATRICK GRACE Chief Executive Officer 7 WILLOW SPRINGS DRIVE, VISCHER FERRY, NY, United States, 12148

History

Start date End date Type Value
1997-07-14 2021-11-04 Address 125 WOLF ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1995-04-26 2021-11-04 Address 7 WILLOW SPRINGS DRIVE, VISCHER FERRY, NY, 12148, USA (Type of address: Chief Executive Officer)
1995-04-26 1997-07-14 Address 1 COMPUTER DRIVE SOUTH, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1995-04-26 1997-07-14 Address 1 COMPUTER DRIVE SOUTH, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1985-07-09 1995-04-26 Address 125 WOLF ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211104003905 2021-06-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-22
110824002709 2011-08-24 BIENNIAL STATEMENT 2011-07-01
090714002969 2009-07-14 BIENNIAL STATEMENT 2009-07-01
070717002899 2007-07-17 BIENNIAL STATEMENT 2007-07-01
050901002150 2005-09-01 BIENNIAL STATEMENT 2005-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State