Name: | CVS COMMUNICATIONS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 1992 (33 years ago) |
Entity Number: | 1680135 |
ZIP code: | 07302 |
County: | Kings |
Place of Formation: | New York |
Address: | One Evertrust Plaza, Suite 302, Jersey City, NJ, United States, 07302 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES SANTO | DOS Process Agent | One Evertrust Plaza, Suite 302, Jersey City, NJ, United States, 07302 |
Name | Role | Address |
---|---|---|
CHARLES SANTO | Chief Executive Officer | ONE EVERTRUST PLAZA, SUITE 302, JERSEY CITY, NJ, United States, 07302 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-11 | 2025-03-11 | Address | 267 52ND STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2025-03-11 | 2025-03-11 | Address | ONE EVERTRUST PLAZA, SUITE 302, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer) |
2024-12-10 | 2025-03-11 | Address | ONE EVERTRUST PLAZA, SUITE 302, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer) |
2024-12-10 | 2024-12-10 | Address | ONE EVERTRUST PLAZA, SUITE 302, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer) |
2024-12-10 | 2024-12-10 | Address | 267 52ND STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250311001307 | 2025-03-10 | CERTIFICATE OF AMENDMENT | 2025-03-10 |
241210004633 | 2024-12-10 | BIENNIAL STATEMENT | 2024-12-10 |
241008004354 | 2024-10-08 | BIENNIAL STATEMENT | 2024-10-08 |
961216002264 | 1996-12-16 | BIENNIAL STATEMENT | 1996-11-01 |
931130002183 | 1993-11-30 | BIENNIAL STATEMENT | 1993-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State