SRS COMMUNICATIONS CORPORATION
Branch
Name: | SRS COMMUNICATIONS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jun 1997 (28 years ago) |
Date of dissolution: | 25 Apr 2012 |
Branch of: | SRS COMMUNICATIONS CORPORATION, Connecticut (Company Number 0249255) |
Entity Number: | 2156206 |
ZIP code: | 06331 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 110 GOODWIN ROAD, CANTERBURY, CT, United States, 06331 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
CLIFFORD SYLVESTRE | Chief Executive Officer | 110 GOODWIN ROAD, CANTERBURY, CT, United States, 06331 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-30 | 2009-11-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-30 | 2010-01-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-06-24 | 1999-09-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-06-24 | 1999-09-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2138125 | 2012-04-25 | ANNULMENT OF AUTHORITY | 2012-04-25 |
100114000145 | 2010-01-14 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2010-01-14 |
091116000614 | 2009-11-16 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2009-12-16 |
010621002030 | 2001-06-21 | BIENNIAL STATEMENT | 2001-06-01 |
990930001242 | 1999-09-30 | CERTIFICATE OF CHANGE | 1999-09-30 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State