Search icon

NETWORK PUBLICATIONS OF GEORGIA

Company Details

Name: NETWORK PUBLICATIONS OF GEORGIA
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1992 (33 years ago)
Entity Number: 1675149
ZIP code: 10960
County: Albany
Place of Formation: Georgia
Foreign Legal Name: NETWORK COMMUNICATIONS, INC.
Fictitious Name: NETWORK PUBLICATIONS OF GEORGIA
Principal Address: 2 SUN COURT, STE 300, NORCROSS, GA, United States, 30092
Address: 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Chief Executive Officer

Name Role Address
FULTON COLLINS Chief Executive Officer 2 SUN COURT, STE 300, NORCROSS, GA, United States, 30092

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 15 NORTH MILL STREET, NYACK, NY, United States, 10960

History

Start date End date Type Value
2009-09-02 2013-04-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2009-09-02 2013-04-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2004-12-03 2012-12-28 Address 2305 NEWPOINT PARKWAY, LAWRENCEVILLE, GA, 30043, USA (Type of address: Principal Executive Office)
2002-08-22 2004-12-03 Address 2305 NEWPOINT PARKWAY, LAWRENCEVILLE, GA, 30043, USA (Type of address: Principal Executive Office)
2002-08-22 2012-12-28 Address 2305 NEWPOINT PARKWAY, P0 BOX 100001, LAWRENCEVILLE, GA, 30043, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150130006286 2015-01-30 BIENNIAL STATEMENT 2014-10-01
130402000206 2013-04-02 CERTIFICATE OF CHANGE 2013-04-02
121228002046 2012-12-28 BIENNIAL STATEMENT 2012-10-01
101019002701 2010-10-19 BIENNIAL STATEMENT 2010-10-01
090902000058 2009-09-02 CERTIFICATE OF CHANGE 2009-09-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State