Search icon

NOW COMMUNICATIONS, INC.

Branch

Company Details

Name: NOW COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Aug 1998 (26 years ago)
Date of dissolution: 27 Jan 2010
Branch of: NOW COMMUNICATIONS, INC., Mississippi (Company Number 735086)
Entity Number: 2291671
ZIP code: 10001
County: New York
Place of Formation: Mississippi
Principal Address: 2000 NEWPORT PLACE PKWY, STE 900, LAWRENCEVILLE, GA, United States, 30043
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
LARRY W SEAB Chief Executive Officer 2000 NEWPOINT PLACE PKWY, STE 900, LAWRENCEVILLE, GA, United States, 30043

History

Start date End date Type Value
2001-01-29 2002-07-15 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2001-01-29 2002-07-15 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1999-10-18 2001-01-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-18 2001-01-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-08-25 1999-10-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-08-25 1999-10-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1832097 2010-01-27 ANNULMENT OF AUTHORITY 2010-01-27
020813002234 2002-08-13 BIENNIAL STATEMENT 2002-08-01
020715000253 2002-07-15 CERTIFICATE OF CHANGE 2002-07-15
010129000269 2001-01-29 CERTIFICATE OF CHANGE 2001-01-29
000908002836 2000-09-08 BIENNIAL STATEMENT 2000-08-01
991018000757 1999-10-18 CERTIFICATE OF CHANGE 1999-10-18
980825000215 1998-08-25 APPLICATION OF AUTHORITY 1998-08-25

Date of last update: 20 Jan 2025

Sources: New York Secretary of State