Search icon

NYCOM NETWORKS CORP.

Company Details

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

Chief Executive Officer

Name Role Address
MICHAEL V FUSCO Chief Executive Officer 28 E 28TH ST CONCOURSE LEVEL, NEW YORK, NY, United States, 10016

DOS Process Agent

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

History

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

Filings

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