Name: | 2K COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Dec 1986 (38 years ago) |
Entity Number: | 1133052 |
ZIP code: | 12723 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 30 UPPER MIAN ST, PO BOX 526, CALLICONN, NY, United States, 12723 |
Principal Address: | 30 UPPER MAIN ST, PO BOX 526, CALLICOON, NY, United States, 12723 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 UPPER MIAN ST, PO BOX 526, CALLICONN, NY, United States, 12723 |
Name | Role | Address |
---|---|---|
JAMES R KAYTON | Chief Executive Officer | 30 UPPER MAIN ST, PO BOX 526, CALLICOON, NY, United States, 12723 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-20 | 2006-12-04 | Address | 30 UPPER MIAN ST, CALLICONN, NY, 12723, 0525, USA (Type of address: Service of Process) |
2005-01-20 | 2006-12-04 | Address | 30 UPPER MAIN ST, CALLICOON, NY, 12723, 0525, USA (Type of address: Principal Executive Office) |
2005-01-20 | 2006-12-04 | Address | 30 UPPER MAIN ST, CALLICOON, NY, 12723, 0525, USA (Type of address: Chief Executive Officer) |
2002-12-20 | 2005-01-20 | Address | 30 OLYMPIA, CR 133, CALLICOON, NY, 12723, 0526, USA (Type of address: Chief Executive Officer) |
2002-12-20 | 2005-01-20 | Address | 30 OLYMPIA, CR 133, CALLICOON, NY, 12723, 0526, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161206007756 | 2016-12-06 | BIENNIAL STATEMENT | 2016-12-01 |
150130006235 | 2015-01-30 | BIENNIAL STATEMENT | 2014-12-01 |
121213006160 | 2012-12-13 | BIENNIAL STATEMENT | 2012-12-01 |
101230002261 | 2010-12-30 | BIENNIAL STATEMENT | 2010-12-01 |
081201002222 | 2008-12-01 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State