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 |
Name | Role | Address |
---|---|---|
FULTON COLLINS | Chief Executive Officer | 2 SUN COURT, STE 300, NORCROSS, GA, United States, 30092 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 15 NORTH MILL STREET, NYACK, NY, 10960 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
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) |
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