Search icon

REALCOM OFFICE COMMUNICATIONS, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN E CUNNINGHAM Chief Executive Officer 2030 POWERS FERRY ROAD, SUITE 580, ATLANTA, GA, United States, 30339

History

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)

Filings

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