Search icon

SEIU COMMUNICATIONS CENTER, INC.

Company Details

Name: SEIU COMMUNICATIONS CENTER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 2000 (24 years ago)
Date of dissolution: 26 Jan 2009
Entity Number: 2588532
ZIP code: 10036
County: New York
Place of Formation: District of Columbia
Address: 330 W 42ND STREET / 7TH FL, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 330 W 42ND STREET / 7TH FL, NEW YORK, NY, United States, 10036

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JENNIFER CUNNINGHAM Chief Executive Officer 330 W 42ND STREET / 7TH FL, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2003-04-03 2006-12-14 Address 330 W 42ND ST, 7TH FL, NEW YORK, NY, 10036, 6902, USA (Type of address: Chief Executive Officer)
2003-04-03 2006-12-14 Address 330 W 42ND ST, 7TH FL, NEW YORK, NY, 10036, 6902, USA (Type of address: Principal Executive Office)
2003-04-03 2006-12-14 Address 330 W 42ND ST, 7TH FL, NEW YORK, NY, 10036, 6902, USA (Type of address: Service of Process)
2000-12-29 2003-04-03 Address 330 WEST 42ND STREET, 7TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090126000094 2009-01-26 CERTIFICATE OF TERMINATION 2009-01-26
061214002427 2006-12-14 BIENNIAL STATEMENT 2006-12-01
050121002384 2005-01-21 BIENNIAL STATEMENT 2004-12-01
030403002652 2003-04-03 BIENNIAL STATEMENT 2002-12-01
001229000541 2000-12-29 APPLICATION OF AUTHORITY 2000-12-29

Date of last update: 20 Jan 2025

Sources: New York Secretary of State