Search icon

COMMUNISPACE CORPORATION

Company Details

Name: COMMUNISPACE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 2004 (20 years ago)
Entity Number: 3136087
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 290 Congress Street, 7th Floor, Boston, MA, United States, 02210

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MELISSA SAUTER Chief Executive Officer 17430 COLLEGE PARKWAY, LIVONIA, MI, United States, 48152

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 17430 COLLEGE PARKWAY, LIVONIA, MI, 48152, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 290 CONGRESS STREET, 7TH FLOOR, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer)
2020-12-01 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-12-01 2024-12-02 Address 290 CONGRESS STREET, 7TH FLOOR, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer)
2012-12-06 2016-12-01 Address 290 CONGRESS STREET, 7TH FLOOR, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer)
2011-04-21 2020-12-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-04-21 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2008-11-18 2012-12-06 Address 7 WARREN AVENUE, #22, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer)
2007-01-17 2012-12-06 Address 100 TALCOTT AVENUE, WATERTOWN, MA, 02472, USA (Type of address: Principal Executive Office)
2007-01-17 2008-11-18 Address 247 BROOKLINE STREET, BROOKLINE, MA, 02459, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241202000300 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221216000700 2022-12-16 BIENNIAL STATEMENT 2022-12-01
201201061299 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181203006459 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201006568 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141217006525 2014-12-17 BIENNIAL STATEMENT 2014-12-01
121206006082 2012-12-06 BIENNIAL STATEMENT 2012-12-01
110421000652 2011-04-21 CERTIFICATE OF CHANGE 2011-04-21
101229002012 2010-12-29 BIENNIAL STATEMENT 2010-12-01
081118002285 2008-11-18 BIENNIAL STATEMENT 2008-12-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State