CARNEGIE COMMUNICATIONS, INC.

Name: | CARNEGIE COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 1971 (54 years ago) |
Date of dissolution: | 13 Nov 2002 |
Entity Number: | 316305 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 2 LAN DR, STE 100, WESTFORD, MA, United States, 01886 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOSEPH F MOORE | Chief Executive Officer | 2 LAN DR, STE 100, WESTFORD, MA, United States, 01886 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-12 | 2002-11-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-12 | 2002-11-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1993-02-02 | 2001-04-17 | Address | 750 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1993-02-02 | 2001-04-17 | Address | 750 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1986-09-17 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20060523025 | 2006-05-23 | ASSUMED NAME CORP INITIAL FILING | 2006-05-23 |
021113000450 | 2002-11-13 | SURRENDER OF AUTHORITY | 2002-11-13 |
010417002702 | 2001-04-17 | BIENNIAL STATEMENT | 1999-10-01 |
991012000742 | 1999-10-12 | CERTIFICATE OF CHANGE | 1999-10-12 |
971119002422 | 1997-11-19 | BIENNIAL STATEMENT | 1997-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State