Search icon

S AND N COMMUNICATIONS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 769, KERNERSVILLE, NC, United States, 27285

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID ALLEN POWELL Chief Executive Officer 636 GRALIN STREET, KERNERSVILLE, NC, United States, 27284

History

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)

Filings

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