Search icon

790 COMMUNICATIONS CORPORATION

Company Details

Name: 790 COMMUNICATIONS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1986 (39 years ago)
Date of dissolution: 21 Oct 2002
Entity Number: 1047661
ZIP code: 10036
County: Jefferson
Place of Formation: New York
Address: PROSKAUER ROSE GEOTZ ET'AL, 1585 BROADWAY, NEW YORK, NY, United States, 10036
Principal Address: 282 ALBION CROSS RD, PULASKI, NY, United States, 13142

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DONALD C ALEXANDER Chief Executive Officer 282 ALBION CROSS RD, PULASKI, NY, United States, 13142

DOS Process Agent

Name Role Address
JEROME S. TRAUM ESQ DOS Process Agent PROSKAUER ROSE GEOTZ ET'AL, 1585 BROADWAY, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2000-02-09 2002-02-22 Address C/O BSPP, 1 BRIDGE ST, BROWNVILLE, NY, 13615, USA (Type of address: Chief Executive Officer)
1998-02-03 2000-02-09 Address 568 BROADWAY, 11TH FL., NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1998-02-03 2002-02-22 Address 1 BRIDGE ST., BROWNVILLE, NY, 13615, USA (Type of address: Principal Executive Office)
1995-05-22 1998-02-03 Address SHEPARDSON STERN & KAMINSKY, 568 BROADWAY 11TH FL, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1995-05-22 1998-02-03 Address 134 MULLIN ST., WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
1986-01-06 1995-05-22 Address 598 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021021000348 2002-10-21 CERTIFICATE OF DISSOLUTION 2002-10-21
020222002664 2002-02-22 BIENNIAL STATEMENT 2002-01-01
000209002487 2000-02-09 BIENNIAL STATEMENT 2000-01-01
980203002396 1998-02-03 BIENNIAL STATEMENT 1998-01-01
950522002069 1995-05-22 BIENNIAL STATEMENT 1994-01-01
B306716-8 1986-01-06 CERTIFICATE OF INCORPORATION 1986-01-06

Date of last update: 23 Jan 2025

Sources: New York Secretary of State