Name: | CRIXON COMMUNICATIONS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Aug 1987 (38 years ago) |
Entity Number: | 1197153 |
ZIP code: | 12043 |
County: | Schoharie |
Place of Formation: | New York |
Address: | 2403 ST RT 7, STE 4, COBLESKILL, NY, United States, 12043 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD SNYDER | Chief Executive Officer | 2403 ST RT 7, STE 4, COBLESKILL, NY, United States, 12043 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2403 ST RT 7, STE 4, COBLESKILL, NY, United States, 12043 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-10 | 2025-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-08-19 | 2003-08-01 | Address | RR 3 BOX 219B, COBLESKILL, NY, 12043, USA (Type of address: Chief Executive Officer) |
1997-08-19 | 2003-08-01 | Address | RR 3 BOX 2198, COBLESKILL, NY, 12043, USA (Type of address: Service of Process) |
1997-08-19 | 1999-08-19 | Address | RR 3 BOX 219B, COBLESKILL, NY, 12043, USA (Type of address: Chief Executive Officer) |
1997-08-19 | 2003-08-01 | Address | RR 3 BOX 219B, COBLESKILL, NY, 12043, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130812006613 | 2013-08-12 | BIENNIAL STATEMENT | 2013-08-01 |
110812002624 | 2011-08-12 | BIENNIAL STATEMENT | 2011-08-01 |
090729002040 | 2009-07-29 | BIENNIAL STATEMENT | 2009-08-01 |
070809003422 | 2007-08-09 | BIENNIAL STATEMENT | 2007-08-01 |
051018002179 | 2005-10-18 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State