Name: | NHC COMMUNICATIONS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 2004 (21 years ago) |
Entity Number: | 3037780 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | NEW HORIZONS COMMUNICATIONS CORP. |
Fictitious Name: | NHC COMMUNICATIONS |
Principal Address: | 200 BAKER AVENUE, SUITE 300, CONCORD, MA, United States, 01742 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DOUG FABBRICATORE | Chief Executive Officer | 200 BAKER AVENUE, SUITE 300, CONCORD, MA, United States, 01742 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-04 | 2024-04-04 | Address | 200 BAKER AVENUE, SUITE 300, CONCORD, MA, 01742, USA (Type of address: Chief Executive Officer) |
2018-04-23 | 2024-04-04 | Address | 200 BAKER AVENUE, SUITE 300, CONCORD, MA, 01742, USA (Type of address: Chief Executive Officer) |
2016-04-13 | 2018-04-23 | Address | 420 BEDFORD ST STE 250, LEXINGTON, MA, 02420, USA (Type of address: Chief Executive Officer) |
2014-04-18 | 2016-04-13 | Address | 420 BEDFORD ST STE 250, LEXINGTON, MA, 02420, USA (Type of address: Chief Executive Officer) |
2014-04-18 | 2018-04-23 | Address | 420 BEDFORD ST STE 250, LEXINGTON, MA, 02420, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240404003805 | 2024-04-04 | BIENNIAL STATEMENT | 2024-04-04 |
220401002955 | 2022-04-01 | BIENNIAL STATEMENT | 2022-04-01 |
200406061287 | 2020-04-06 | BIENNIAL STATEMENT | 2020-04-01 |
180423006255 | 2018-04-23 | BIENNIAL STATEMENT | 2018-04-01 |
160413006142 | 2016-04-13 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State