Search icon

COMMUNICATION PARTNERS INC.

Company Details

Name: COMMUNICATION PARTNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 1991 (34 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1558306
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 140 WOODLAND AVENUE, RIDGEWOOD, NJ, United States, 07450
Address: 331 MADISON AVNEUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROB PATTERSON Chief Executive Officer PO BOX 1761, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
ETRA & ETRA DOS Process Agent 331 MADISON AVNEUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1991-07-11 1991-07-15 Name COMMUNICATIONS PARTNERS INC.
1991-06-28 1991-07-11 Name INFINITE PRESENTATION SYSTEMS INC.
1991-06-28 1993-10-20 Address 655 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1423246 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
970625002018 1997-06-25 BIENNIAL STATEMENT 1997-06-01
931020002399 1993-10-20 BIENNIAL STATEMENT 1993-06-01
910715000279 1991-07-15 CERTIFICATE OF AMENDMENT 1991-07-15
910711000119 1991-07-11 CERTIFICATE OF AMENDMENT 1991-07-11
910628000011 1991-06-28 CERTIFICATE OF INCORPORATION 1991-06-28

Date of last update: 26 Feb 2025

Sources: New York Secretary of State