Name: | DIRECTCOM INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Sep 2001 (23 years ago) |
Date of dissolution: | 17 Oct 2008 |
Branch of: | DIRECTCOM INC., Connecticut (Company Number 0644930) |
Entity Number: | 2681824 |
ZIP code: | 10018 |
County: | Westchester |
Place of Formation: | Connecticut |
Address: | C/O LYONS, SKOUFALOS, ETAL, 1350 BROADWAY, SUITE 1507, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
GEORGE N. PRIDIOS, ESQ. | DOS Process Agent | C/O LYONS, SKOUFALOS, ETAL, 1350 BROADWAY, SUITE 1507, NEW YORK, NY, United States, 10018 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-20 | 2002-08-26 | Address | 205 LEXINGTON AVE, 16TH FLOOR, NEW YORK, NY, 10016, 6022, USA (Type of address: Registered Agent) |
2001-09-20 | 2002-08-26 | Address | 205 LEXINGTON AVE, 16TH FLOOR, NEW YORK, NY, 10016, 6022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081017000873 | 2008-10-17 | CERTIFICATE OF TERMINATION | 2008-10-17 |
020826000229 | 2002-08-26 | CERTIFICATE OF CHANGE | 2002-08-26 |
010920000031 | 2001-09-20 | APPLICATION OF AUTHORITY | 2001-09-20 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State