CONTACT, INC.

Name: | CONTACT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 2002 (23 years ago) |
Entity Number: | 2737632 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 452 WEST 19TH ST. #4D, NEW YORK, NY, United States, 10011 |
Principal Address: | 452 W 19TH STREET / APT 4-D, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES INDORATO, JR. | DOS Process Agent | 452 WEST 19TH ST. #4D, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JAMES INDORATO | Chief Executive Officer | 527 W 29TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10001 |
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 |
---|---|---|---|
2008-03-25 | 2018-03-02 | Address | 527 W 29TH STREET / 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2008-03-25 | 2018-03-02 | Address | 452 W 19TH STREET / APT 4-D, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-03-12 | 2008-03-25 | Address | 527 WEST 29TH ST, 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2004-03-12 | 2008-03-25 | Address | 452 WEST 19TH ST, APT 4-D, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2002-03-04 | 2008-03-25 | Address | 452 WEST 19TH STREET, APARTMENT 4-D, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180302006013 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
140416006344 | 2014-04-16 | BIENNIAL STATEMENT | 2014-03-01 |
120419002037 | 2012-04-19 | BIENNIAL STATEMENT | 2012-03-01 |
100408002105 | 2010-04-08 | BIENNIAL STATEMENT | 2010-03-01 |
080325002763 | 2008-03-25 | BIENNIAL STATEMENT | 2008-03-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State