Name: | NYCOM NETWORKS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 1996 (29 years ago) |
Entity Number: | 2020776 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | C/O MICHAEL V FUSCO, 28 E 28TH ST CONCOURSE LEVEL, NEW YORK, NY, United States, 10016 |
Principal Address: | 28 E 28TH ST CONCOURSE LEVEL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL V FUSCO | Chief Executive Officer | 28 E 28TH ST CONCOURSE LEVEL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O MICHAEL V FUSCO, 28 E 28TH ST CONCOURSE LEVEL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-05 | 2012-10-05 | Address | 153 W 27TH ST, STE 1102, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2007-04-05 | 2012-10-05 | Address | 153 W 27TH ST, STE 1102, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2007-03-06 | 2012-10-05 | Address | 153 W. 27TH STREET, STE 1102, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1998-04-15 | 2007-04-05 | Address | 1539 GOSHEN TURNPIKE, MIDDLETOWN, NY, 10941, USA (Type of address: Principal Executive Office) |
1998-04-15 | 2007-04-05 | Address | 1539 GOSHEN TURNPIKE, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer) |
1996-04-17 | 2007-03-06 | Address | 263 GOSHEN TURNPIKE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
1996-04-17 | 2022-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121005002335 | 2012-10-05 | BIENNIAL STATEMENT | 2012-04-01 |
100506002904 | 2010-05-06 | BIENNIAL STATEMENT | 2010-04-01 |
080506002534 | 2008-05-06 | BIENNIAL STATEMENT | 2008-04-01 |
070405002093 | 2007-04-05 | BIENNIAL STATEMENT | 2006-04-01 |
070306000288 | 2007-03-06 | CERTIFICATE OF AMENDMENT | 2007-03-06 |
980415002238 | 1998-04-15 | BIENNIAL STATEMENT | 1998-04-01 |
960417000307 | 1996-04-17 | CERTIFICATE OF INCORPORATION | 1996-04-17 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State