Search icon

PERICLES COMMUNICATIONS CORPORATION

Company Details

Name: PERICLES COMMUNICATIONS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Sep 1988 (37 years ago)
Date of dissolution: 02 Oct 2007
Entity Number: 1293839
ZIP code: 12207
County: Erie
Place of Formation: Delaware
Principal Address: 5619 DTC PARKWAY, STE 800, GREENWOOD VILLAGE, CO, United States, 80111
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
WILLIAM T SCHLEYER Chief Executive Officer 5619 DTC PARKWAY, STE 800, GREENWOOD VILLAGE, CO, United States, 80111

History

Start date End date Type Value
2002-12-04 2004-06-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-12-04 2004-09-15 Address 1 NORTH MAIN ST., COUDERSPORT, PA, 16915, USA (Type of address: Chief Executive Officer)
2002-12-04 2004-09-15 Address 1 NORTH MAIN ST, COUDERSPORT, PA, 16915, USA (Type of address: Principal Executive Office)
2002-02-26 2004-06-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-02-26 2002-12-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071002000279 2007-10-02 CERTIFICATE OF TERMINATION 2007-10-02
040915002591 2004-09-15 BIENNIAL STATEMENT 2004-09-01
040601000451 2004-06-01 CERTIFICATE OF CHANGE 2004-06-01
021204002212 2002-12-04 BIENNIAL STATEMENT 2002-09-01
020226000055 2002-02-26 CERTIFICATE OF CHANGE 2002-02-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State