AMERICAN COMMUNICATIONS.COM, INC.

Name: | AMERICAN COMMUNICATIONS.COM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 1988 (37 years ago) |
Entity Number: | 1242022 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2136 MERRICK ROAD, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2136 MERRICK ROAD, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
ALAN COOPER | Chief Executive Officer | 2136 MERRICK ROAD, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-30 | 2010-03-22 | Address | 2136 MERRICK RD, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
1998-03-30 | 2010-03-22 | Address | 2136 MERRICK RD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
1998-03-30 | 2010-03-22 | Address | 2136 MERRICK RD, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
1995-07-18 | 1998-03-30 | Address | 2199 MERRICK ROAD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
1995-07-18 | 1998-03-30 | Address | 2199 MERRICK ROAD, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200303060189 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
180306006027 | 2018-03-06 | BIENNIAL STATEMENT | 2018-03-01 |
140310006347 | 2014-03-10 | BIENNIAL STATEMENT | 2014-03-01 |
120420002260 | 2012-04-20 | BIENNIAL STATEMENT | 2012-03-01 |
100322002450 | 2010-03-22 | BIENNIAL STATEMENT | 2010-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State