Name: | S AND N COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Sep 1997 (27 years ago) |
Date of dissolution: | 14 Jun 2011 |
Entity Number: | 2184711 |
ZIP code: | 27285 |
County: | New York |
Place of Formation: | North Carolina |
Address: | PO BOX 769, KERNERSVILLE, NC, United States, 27285 |
Principal Address: | 636 GRALIN ST, KERNERSVILLE, NC, United States, 27284 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 769, KERNERSVILLE, NC, United States, 27285 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVID ALLEN POWELL | Chief Executive Officer | 636 GRALIN STREET, KERNERSVILLE, NC, United States, 27284 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-06 | 2007-09-27 | Address | 636 GRALIN ST, KERNERSVILLE, NC, 27284, USA (Type of address: Chief Executive Officer) |
2003-09-10 | 2005-12-06 | Address | 355 LONGVIEW DR, KERNERSVILLE, NC, 27284, USA (Type of address: Principal Executive Office) |
2001-12-04 | 2003-09-10 | Address | 355 LONGVIEW DRIVE, KERNERSVILLE, NC, 27284, USA (Type of address: Principal Executive Office) |
2001-12-04 | 2005-12-06 | Address | 355 LONGVIEW DRIVE, KERNERSVILLE, NC, 27284, USA (Type of address: Chief Executive Officer) |
1999-11-10 | 2001-12-04 | Address | 2848-C OLD HOLLOW ROAD, P.O. BOX 760, WALKERTOWN, NC, 27106, USA (Type of address: Chief Executive Officer) |
1999-11-10 | 2001-12-04 | Address | 2848-C OLD HOLLOW ROAD, P.O. BOX 760, WALKERTOWN, NC, 27106, USA (Type of address: Principal Executive Office) |
1999-10-01 | 2011-06-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-01 | 2011-06-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-09-26 | 1999-10-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-09-26 | 1999-10-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110614000602 | 2011-06-14 | SURRENDER OF AUTHORITY | 2011-06-14 |
090911002643 | 2009-09-11 | BIENNIAL STATEMENT | 2009-09-01 |
070927002620 | 2007-09-27 | BIENNIAL STATEMENT | 2007-09-01 |
051206002363 | 2005-12-06 | BIENNIAL STATEMENT | 2005-09-01 |
030910002391 | 2003-09-10 | BIENNIAL STATEMENT | 2003-09-01 |
011204002186 | 2001-12-04 | BIENNIAL STATEMENT | 2001-09-01 |
991110002182 | 1999-11-10 | BIENNIAL STATEMENT | 1999-09-01 |
991001000946 | 1999-10-01 | CERTIFICATE OF CHANGE | 1999-10-01 |
970926000644 | 1997-09-26 | APPLICATION OF AUTHORITY | 1997-09-26 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State