Search icon

CELTIC COMMUNICATIONS OF CENTRAL NY, INC.

Company Details

Name: CELTIC COMMUNICATIONS OF CENTRAL NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jul 2000 (25 years ago)
Date of dissolution: 31 Jan 2025
Entity Number: 2527707
ZIP code: 13760
County: Broome
Place of Formation: New York
Address: 323 CHAUMONT DRIVE, ENDWELL, NY, United States, 13760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY P WARD Chief Executive Officer 323 CHAUMONT DRIVE, ENDWELL, NY, United States, 13760

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 323 CHAUMONT DRIVE, ENDWELL, NY, United States, 13760

History

Start date End date Type Value
2006-10-12 2025-02-26 Address 323 CHAUMONT DRIVE, ENDWELL, NY, 13760, USA (Type of address: Chief Executive Officer)
2006-10-12 2025-02-26 Address 323 CHAUMONT DRIVE, ENDWELL, NY, 13760, USA (Type of address: Service of Process)
2002-06-18 2006-10-12 Address 134 MAIN STREET, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
2002-06-18 2006-10-12 Address 134 MAIN STREET, BINGHAMTON, NY, 13905, USA (Type of address: Principal Executive Office)
2000-08-31 2000-12-19 Name BHAIRD COMMUNICATIONS, INC.
2000-07-03 2006-10-12 Address 134 MAIN STREET, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)
2000-07-03 2000-08-31 Name MAINLINE COMMUNICATIONS, INC.
2000-07-03 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250226003585 2025-01-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-31
061012003075 2006-10-12 BIENNIAL STATEMENT 2006-07-01
040817002286 2004-08-17 BIENNIAL STATEMENT 2004-07-01
020618002571 2002-06-18 BIENNIAL STATEMENT 2002-07-01
001219000523 2000-12-19 CERTIFICATE OF AMENDMENT 2000-12-19
000831000562 2000-08-31 CERTIFICATE OF AMENDMENT 2000-08-31
000703000433 2000-07-03 CERTIFICATE OF INCORPORATION 2000-07-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State