AG COMMUNICATION SYSTEMS CORPORATION

Name: | AG COMMUNICATION SYSTEMS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 1989 (36 years ago) |
Entity Number: | 1323772 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | C/O ALCATEL-LUCENT, 600-700 MOUNTAIN AVE, MURRAY HILL, NJ, United States, 07974 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JAMES COCITO | Chief Executive Officer | 600 MOUNTAIN AVENUE, MURRAY HILL, NJ, United States, 07974 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-29 | 2009-03-12 | Address | 67 WHIPPANY RD, WHIPPANY, NJ, 07981, USA (Type of address: Chief Executive Officer) |
2005-03-21 | 2007-03-29 | Address | 600-700 MOUNTAIN AVE, PO BOX 636, MURRAY HILL, NJ, 07974, 0636, USA (Type of address: Chief Executive Officer) |
2005-03-21 | 2009-03-12 | Address | C/O LUCENT TECHNOLOGIES INC, 600-700 MOUNTAIN AVE, MURRAY HILL, NJ, 07974, USA (Type of address: Principal Executive Office) |
2003-03-05 | 2005-03-21 | Address | 2500 W UTOPIA RD, PHOENIX, AZ, 85027, USA (Type of address: Chief Executive Officer) |
2001-03-01 | 2003-03-05 | Address | 283 KING GEORGE RD, WARREN, NJ, 07059, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130214006256 | 2013-02-14 | BIENNIAL STATEMENT | 2013-02-01 |
110415003148 | 2011-04-15 | BIENNIAL STATEMENT | 2011-02-01 |
090312002115 | 2009-03-12 | BIENNIAL STATEMENT | 2009-02-01 |
070329002096 | 2007-03-29 | BIENNIAL STATEMENT | 2007-02-01 |
050321002042 | 2005-03-21 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State