Name: | SINGULARITY COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Sep 2005 (19 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 3257210 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 40 WEST 27TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10001 |
Principal Address: | 328 YORK ST, 3, JERSEY CITY, NJ, United States, 07302 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 WEST 27TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
LOUIS JAMES IOCA | Chief Executive Officer | 328 YORK ST, 3, JERSEY CITY, NJ, United States, 07302 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-16 | 2006-06-29 | Address | 218 WEST 40TH STREET, 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2079802 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
090116002886 | 2009-01-16 | BIENNIAL STATEMENT | 2007-09-01 |
060629000305 | 2006-06-29 | CERTIFICATE OF CHANGE | 2006-06-29 |
050916000468 | 2005-09-16 | CERTIFICATE OF INCORPORATION | 2005-09-16 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State