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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
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 |
Name | Role | Address |
---|---|---|
LARRY W SEAB | Chief Executive Officer | 2000 NEWPOINT PLACE PKWY, STE 900, LAWRENCEVILLE, GA, United States, 30043 |
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) |
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