Name: | COMMUNICATION CONCEPTS OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 1986 (39 years ago) |
Entity Number: | 1103730 |
ZIP code: | 12962 |
County: | Clinton |
Place of Formation: | New York |
Address: | 58 GREENBRIAR WAY, CCNY, INC, MORRISONVILLE, NY, United States, 12962 |
Principal Address: | 38 RASCOE ROAD, PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THEODORE BONTE | DOS Process Agent | 58 GREENBRIAR WAY, CCNY, INC, MORRISONVILLE, NY, United States, 12962 |
Name | Role | Address |
---|---|---|
THEODORE BONTE - PRESIDENT | Chief Executive Officer | 38 RASCOE ROAD, PLATTSBURGH, NY, United States, 12901 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 38 RASCOE ROAD, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2023-10-29 | 2024-08-01 | Address | 38 RASCOE ROAD, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2023-10-29 | 2023-10-29 | Address | 38 RASCOE ROAD, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2023-10-29 | 2024-08-01 | Address | 58 GREENBRIAR WAY, MORRISONVILLE, NY, 12962, USA (Type of address: Service of Process) |
2023-10-29 | 2024-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-04-14 | 2023-10-29 | Address | 38 RASCOE ROAD, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2022-04-14 | 2023-10-29 | Address | 58 GREENBRIAR WAY, MORRISONVILLE, NY, 12962, USA (Type of address: Service of Process) |
2022-01-27 | 2023-10-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-05-14 | 2022-04-14 | Address | 58 GREENBRIAR WAY, MORRISONVILLE, NY, 12962, USA (Type of address: Service of Process) |
2021-05-14 | 2022-04-14 | Address | 38 RASCOE ROAD, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801034341 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
231029000104 | 2023-10-29 | BIENNIAL STATEMENT | 2022-08-01 |
220414002479 | 2022-01-27 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-27 |
210514060559 | 2021-05-14 | BIENNIAL STATEMENT | 2018-08-01 |
061020002046 | 2006-10-20 | BIENNIAL STATEMENT | 2006-08-01 |
040920002066 | 2004-09-20 | BIENNIAL STATEMENT | 2004-08-01 |
020722002344 | 2002-07-22 | BIENNIAL STATEMENT | 2002-08-01 |
000808002599 | 2000-08-08 | BIENNIAL STATEMENT | 2000-08-01 |
980812002434 | 1998-08-12 | BIENNIAL STATEMENT | 1998-08-01 |
960819002464 | 1996-08-19 | BIENNIAL STATEMENT | 1996-08-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State