Name: | CORPORATE COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1995 (30 years ago) |
Entity Number: | 1900393 |
ZIP code: | 14618 |
County: | New York |
Place of Formation: | New York |
Address: | 95 ALLENS CREEK ROAD, BLDG. 1, SUITE 107, ROCHESTER, NY, United States, 14618 |
Principal Address: | 108 SOUTH UNION STREET, ROCHESTER, NY, United States, 14607 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW MITCHELL | Chief Executive Officer | 108 SOUTH UNION STREET, ROCHESTER, NY, United States, 14610 |
Name | Role | Address |
---|---|---|
LELAND T. WILLIAMS, ESQ. | DOS Process Agent | 95 ALLENS CREEK ROAD, BLDG. 1, SUITE 107, ROCHESTER, NY, United States, 14618 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-09 | 2025-04-09 | Address | 108 SOUTH UNION STREET, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer) |
2021-04-09 | 2025-04-09 | Address | 95 ALLENS CREEK ROAD, BLDG. 1, SUITE 107, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
2020-12-04 | 2025-04-09 | Address | 108 SOUTH UNION STREET, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer) |
2020-12-04 | 2021-04-09 | Address | 95 ALLENS CREEK ROAD, BLDG. 1, SUITE 107, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
2017-03-02 | 2020-12-04 | Address | 108 S. UNION ST., 183 MAIN ST EAST / SUITE 1215, ROCHESTER, NY, 14610, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250409001196 | 2025-04-09 | BIENNIAL STATEMENT | 2025-04-09 |
210409060593 | 2021-04-09 | BIENNIAL STATEMENT | 2021-03-01 |
201204061597 | 2020-12-04 | BIENNIAL STATEMENT | 2019-03-01 |
170302006164 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
150319006019 | 2015-03-19 | BIENNIAL STATEMENT | 2015-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State