Search icon

COMMUNIPOWER INC.

Company Details

Name: COMMUNIPOWER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 1963 (62 years ago)
Date of dissolution: 02 May 2006
Entity Number: 155873
ZIP code: 11219
County: New York
Place of Formation: New York
Principal Address: 17623 ISLAND INLET COURT, FORT MYERS, FL, United States, 33908
Address: 1064 55TH ST, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 0

Share Par Value 12000

Type CAP

DOS Process Agent

Name Role Address
JOHN SVARC DOS Process Agent 1064 55TH ST, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
DAVID B. MARSHALL Chief Executive Officer 17623 ISLAND INLET COURT, FORT MYERS, FL, United States, 33908

History

Start date End date Type Value
1997-05-05 2001-06-08 Address 9686 CASA MAR CIRCLE, FORT MYERS, FL, 33919, 8422, USA (Type of address: Chief Executive Officer)
1997-05-05 1999-04-13 Address 100 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1997-05-05 2001-06-08 Address 9686 CASA MAR CIRCLE, FORT MYERS, FL, 33919, 8842, USA (Type of address: Principal Executive Office)
1993-07-27 1997-05-05 Address 54 SKYLINE DRIVE, SHERMAN, CT, 06784, 4121, USA (Type of address: Chief Executive Officer)
1993-01-04 1993-07-27 Address 54 SKYLINE DRIVE, SHERMAN, CT, 06784, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
060502000069 2006-05-02 CERTIFICATE OF DISSOLUTION 2006-05-02
050526002062 2005-05-26 BIENNIAL STATEMENT 2005-04-01
030414002208 2003-04-14 BIENNIAL STATEMENT 2003-04-01
010608002109 2001-06-08 BIENNIAL STATEMENT 2001-04-01
990413002586 1999-04-13 BIENNIAL STATEMENT 1999-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State