Name: | COMMUNIFY ON DEMAND INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 2001 (24 years ago) |
Entity Number: | 2682071 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 55 Water St, New York, NY, United States, 10041 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GRANT NICHOLSON | Chief Executive Officer | 15 INVERNESS WAY EAST, ENGLEWOOD, CO, United States, 80112 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-31 | 2025-01-31 | Address | 450 WEST 33RD STREET, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2025-01-31 | 2025-01-31 | Address | 15 INVERNESS WAY EAST, ENGLEWOOD, CO, 80112, USA (Type of address: Chief Executive Officer) |
2024-08-28 | 2024-08-28 | Address | 15 INVERNESS WAY EAST, ENGLEWOOD, CO, 80112, USA (Type of address: Chief Executive Officer) |
2024-08-28 | 2024-08-28 | Address | 450 WEST 33RD STREET, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-08-28 | 2025-01-31 | Address | 450 WEST 33RD STREET, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250131002478 | 2025-01-31 | CERTIFICATE OF AMENDMENT | 2025-01-31 |
240828001434 | 2024-08-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-27 |
230926003803 | 2023-09-26 | BIENNIAL STATEMENT | 2023-09-01 |
210901000873 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190909060474 | 2019-09-09 | BIENNIAL STATEMENT | 2019-09-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State