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
Name | Role | Address |
---|---|---|
DONALD C ALEXANDER | Chief Executive Officer | 282 ALBION CROSS RD, PULASKI, NY, United States, 13142 |
Name | Role | Address |
---|---|---|
JEROME S. TRAUM ESQ | DOS Process Agent | PROSKAUER ROSE GEOTZ ET'AL, 1585 BROADWAY, NEW YORK, NY, United States, 10036 |
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) |
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