NEW YORK COMMUNICATIONS COMPANY, INC.

Name: | NEW YORK COMMUNICATIONS COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 1956 (69 years ago) |
Entity Number: | 107827 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 11 Windmill Road, Poughkeepsie, NY, United States, 12601 |
Principal Address: | 53 WEST CEDAR STREET, POUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 0
Share Par Value 25000000
Type CAP
Name | Role | Address |
---|---|---|
MICHELE PISANELLI | DOS Process Agent | 11 Windmill Road, Poughkeepsie, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
ROBERT M SIVCO | Chief Executive Officer | 53 WEST CEDAR STREET, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-22 | 2024-05-23 | Shares | Share type: PAR VALUE, Number of shares: 3600, Par value: 100 |
2024-04-22 | 2024-04-22 | Address | 53 WEST CEDAR STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2024-04-22 | 2024-05-22 | Shares | Share type: PAR VALUE, Number of shares: 3600, Par value: 100 |
2022-06-11 | 2024-04-22 | Shares | Share type: PAR VALUE, Number of shares: 3600, Par value: 100 |
2019-12-18 | 2024-04-22 | Address | 53 WEST CEDAR STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240422003136 | 2024-04-22 | BIENNIAL STATEMENT | 2024-04-22 |
220409001505 | 2022-04-09 | BIENNIAL STATEMENT | 2022-04-01 |
200401060337 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
191218060106 | 2019-12-18 | BIENNIAL STATEMENT | 2018-04-01 |
140605002149 | 2014-06-05 | BIENNIAL STATEMENT | 2014-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1472139 | PL VIO | INVOICED | 2013-10-25 | 1000 | PL - Padlock Violation |
1472134 | PL VIO | INVOICED | 2013-10-25 | 150 | PL - Padlock Violation |
211581 | LL VIO | INVOICED | 2013-08-16 | 850 | LL - License Violation |
1009653 | RENEWAL | INVOICED | 2012-06-22 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
153357 | LL VIO | INVOICED | 2011-07-26 | 75 | LL - License Violation |
1009652 | CNV_TFEE | INVOICED | 2010-07-01 | 6.800000190734863 | WT and WH - Transaction Fee |
1009651 | RENEWAL | INVOICED | 2010-07-01 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1009270 | LICENSE | INVOICED | 2010-02-23 | 85 | Electronic & Home Appliance Service Dealer License Fee |
1009271 | FINGERPRINT | INVOICED | 2010-02-22 | 150 | Fingerprint Fee |
417946 | RENEWAL | INVOICED | 2003-01-08 | 340 | Electronics Store Renewal |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State