Search icon

INTERACTIVE COMMUNICATIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INTERACTIVE COMMUNICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1994 (31 years ago)
Entity Number: 1831280
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: 303 HALF MOON BAY, CROTON ON HUDSON, NY, United States, 10520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY ANNE DOGGETT Chief Executive Officer 303 HALF MOON BAY, CROTON ON HUDSON, NY, United States, 10520

DOS Process Agent

Name Role Address
MARY ANN DOGGETT DOS Process Agent 303 HALF MOON BAY, CROTON ON HUDSON, NY, United States, 10520

Form 5500 Series

Employer Identification Number (EIN):
133767103
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors DBA Name:
INTERACTIVE COMMUNICATIONS, INC.
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1996-07-29 1998-06-24 Address 10K WESTVIEW AVE, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
1996-07-29 1998-06-24 Address 10K WESTVIEW AVE, WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office)
1994-06-22 1998-06-24 Address 10K WESTVIEW AVENUE, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180713006285 2018-07-13 BIENNIAL STATEMENT 2018-06-01
140605006604 2014-06-05 BIENNIAL STATEMENT 2014-06-01
120723006392 2012-07-23 BIENNIAL STATEMENT 2012-06-01
100729002273 2010-07-29 BIENNIAL STATEMENT 2010-06-01
090217002122 2009-02-17 BIENNIAL STATEMENT 2008-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State