CORPORATE COMMUNICATIONS GROUP, INC.

Name: | CORPORATE COMMUNICATIONS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 2004 (21 years ago) |
Entity Number: | 2998454 |
ZIP code: | 11559 |
County: | Nassau |
Place of Formation: | New York |
Address: | 524 Chauncey Lane, Lawrence, NY, United States, 11559 |
Principal Address: | 524 CHAUNCEY LANE, LAWRENCE, NY, United States, 11559 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
DAVID POMERANTZ | Chief Executive Officer | 524 CHAUNCEY LANE, LAWRENCE, NY, United States, 11559 |
Name | Role | Address |
---|---|---|
CORPORATE COMMUNICATIONS GROUP, INC. | DOS Process Agent | 524 Chauncey Lane, Lawrence, NY, United States, 11559 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-07 | 2024-07-07 | Address | 524 CHAUNCEY LANE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer) |
2024-07-07 | 2024-07-07 | Address | PO BOX 205, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer) |
2017-01-13 | 2024-07-07 | Address | 524 CHAUNCEY LANE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process) |
2014-06-17 | 2017-01-13 | Address | PO BOX 205, CEDARHURST, NY, 11516, USA (Type of address: Service of Process) |
2014-06-17 | 2024-07-07 | Address | PO BOX 205, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240707000270 | 2024-07-07 | BIENNIAL STATEMENT | 2024-07-07 |
220216003196 | 2022-02-16 | BIENNIAL STATEMENT | 2022-02-16 |
200422060397 | 2020-04-22 | BIENNIAL STATEMENT | 2020-01-01 |
190225060053 | 2019-02-25 | BIENNIAL STATEMENT | 2018-01-01 |
170113006263 | 2017-01-13 | BIENNIAL STATEMENT | 2016-01-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State