Name: | COMMUNICATIONS SPECIALISTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 1995 (30 years ago) |
Entity Number: | 1919352 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 143 OLD ROUTE 9, FISHKILL, NY, United States, 12524 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KENNETH STABLER | Chief Executive Officer | 143 OLD ROUTE 9, FISHKILL, NY, United States, 12524 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-26 | 2023-05-26 | Address | 143 OLD ROUTE 9, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer) |
2023-05-26 | 2023-06-27 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
2022-04-14 | 2023-05-26 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
2021-09-21 | 2022-04-14 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
2020-12-02 | 2023-05-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230526003396 | 2023-05-26 | BIENNIAL STATEMENT | 2023-05-01 |
210922000642 | 2021-09-22 | BIENNIAL STATEMENT | 2021-09-22 |
201202000499 | 2020-12-02 | CERTIFICATE OF CHANGE | 2020-12-02 |
190605002005 | 2019-06-05 | BIENNIAL STATEMENT | 2019-05-01 |
181127000579 | 2018-11-27 | COURT ORDER | 2018-11-27 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State