Search icon

OPTIMUM GLOBAL COMMUNICATIONS, INC.

Company Details

Name: OPTIMUM GLOBAL COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2001 (24 years ago)
Entity Number: 2604255
ZIP code: 10005
County: Albany
Place of Formation: Massachusetts
Principal Address: 450 MAIN ST, SPRINGFIELD, MA, United States, 01105
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ALBERT J BONAVITA Chief Executive Officer 450 MAIN ST, SPRINGFIELD, MA, United States, 01105

History

Start date End date Type Value
2009-07-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-07-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-02-05 2009-07-15 Address 450 MAIN ST, SPRINGFIELD, MA, 01105, USA (Type of address: Service of Process)
2001-02-09 2003-02-05 Address 450 MAIN ST., SPFID, MA, 01105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-32811 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-32810 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
090715000872 2009-07-15 CERTIFICATE OF CHANGE 2009-07-15
090310002011 2009-03-10 BIENNIAL STATEMENT 2009-02-01
070306002854 2007-03-06 BIENNIAL STATEMENT 2007-02-01
050610002589 2005-06-10 BIENNIAL STATEMENT 2005-02-01
030205002456 2003-02-05 BIENNIAL STATEMENT 2003-02-01
010209000096 2001-02-09 APPLICATION OF AUTHORITY 2001-02-09

Date of last update: 20 Jan 2025

Sources: New York Secretary of State