Name: | REALCOM OFFICE COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jan 1991 (34 years ago) |
Date of dissolution: | 27 Feb 1997 |
Entity Number: | 1505552 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Georgia |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | 2030 POWERS FERRY ROAD, SUITE 580, ATLANTA, GA, United States, 30339 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN E CUNNINGHAM | Chief Executive Officer | 2030 POWERS FERRY ROAD, SUITE 580, ATLANTA, GA, United States, 30339 |
Start date | End date | Type | Value |
---|---|---|---|
1995-08-07 | 1996-06-28 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1991-01-31 | 1995-08-07 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Registered Agent) |
1991-01-31 | 1996-06-28 | Address | 2030 POWERS FERRY ROAD, SUITE 400, ATLANTA, GA, 30339, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970227000276 | 1997-02-27 | CERTIFICATE OF TERMINATION | 1997-02-27 |
960628000058 | 1996-06-28 | CERTIFICATE OF CHANGE | 1996-06-28 |
950807000560 | 1995-08-07 | CERTIFICATE OF CHANGE | 1995-08-07 |
940128002443 | 1994-01-28 | BIENNIAL STATEMENT | 1994-01-01 |
930310002869 | 1993-03-10 | BIENNIAL STATEMENT | 1993-01-01 |
920116000470 | 1992-01-16 | CERTIFICATE OF AMENDMENT | 1992-01-16 |
910131000005 | 1991-01-31 | APPLICATION OF AUTHORITY | 1991-01-31 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State