Name: | NYCOM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 1966 (59 years ago) |
Date of dissolution: | 27 Jan 2023 |
Entity Number: | 203075 |
ZIP code: | 13082 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 7762 KIRKVILLE ROAD, KIRKVILLE, NY, United States, 13082 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NYCOM, INC. | DOS Process Agent | 7762 KIRKVILLE ROAD, KIRKVILLE, NY, United States, 13082 |
Name | Role | Address |
---|---|---|
JOE PONTECORVO | Chief Executive Officer | 7762 KIRKVILLE ROAD, KIRKVILLE, NY, United States, 13082 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-16 | 2023-04-16 | Address | 7762 KIRKVILLE ROAD, KIRKVILLE, NY, 13082, USA (Type of address: Chief Executive Officer) |
2018-10-01 | 2023-04-16 | Address | 7762 KIRKVILLE ROAD, KIRKVILLE, NY, 13082, USA (Type of address: Chief Executive Officer) |
2018-10-01 | 2023-04-16 | Address | 7762 KIRKVILLE ROAD, KIRKVILLE, NY, 13082, USA (Type of address: Service of Process) |
2008-10-07 | 2018-10-01 | Address | 6690 HAMMERSMITH DRIVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office) |
2008-10-07 | 2018-10-01 | Address | 6690 HAMMERSMITH DRIVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230416008073 | 2023-01-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-01-27 |
220718001221 | 2022-07-18 | BIENNIAL STATEMENT | 2020-10-01 |
181001006467 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161011006175 | 2016-10-11 | BIENNIAL STATEMENT | 2016-10-01 |
141002006640 | 2014-10-02 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State