ATTICUS COMMUNICATIONS, INC.

Name: | ATTICUS COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 2000 (25 years ago) |
Entity Number: | 2528551 |
ZIP code: | 12834 |
County: | Washington |
Place of Formation: | New York |
Address: | 106 MAIN ST, GREENWICH, NY, United States, 12834 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 106 MAIN ST, GREENWICH, NY, United States, 12834 |
Name | Role | Address |
---|---|---|
PETER A GREGG | Agent | 4318 STATE ROUTE 22, SALEM, NY, 12865 |
Name | Role | Address |
---|---|---|
PETER A GREGG | Chief Executive Officer | 106 MAIN ST, GREENWICH, NY, United States, 12834 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2005-02-17 | 2006-06-22 | Address | 4318 STATE ROUTE 22, SALEM, NY, 12865, USA (Type of address: Service of Process) |
2004-07-29 | 2006-06-22 | Address | 138 MAIN ST, 2ND FL, GREENWICH, NY, 12834, 1010, USA (Type of address: Chief Executive Officer) |
2004-07-29 | 2006-06-22 | Address | 138 MAIN ST, 2ND FL, GREENWICH, NY, 12834, 1010, USA (Type of address: Principal Executive Office) |
2004-07-29 | 2005-02-17 | Address | 138 MAIN ST, 2ND FL, GREENWICH, NY, 12834, 1010, USA (Type of address: Service of Process) |
2002-08-13 | 2004-07-29 | Address | 138 MAIN ST, GREENWICH, NY, 12834, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120730002315 | 2012-07-30 | BIENNIAL STATEMENT | 2012-07-01 |
100818002144 | 2010-08-18 | BIENNIAL STATEMENT | 2010-07-01 |
080711002254 | 2008-07-11 | BIENNIAL STATEMENT | 2008-07-01 |
060622003050 | 2006-06-22 | BIENNIAL STATEMENT | 2006-07-01 |
050217000172 | 2005-02-17 | CERTIFICATE OF CHANGE | 2005-02-17 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State