Search icon

EASTCOM COMMUNICATIONS SIMPLIFIED, INC.

Company Details

Name: EASTCOM COMMUNICATIONS SIMPLIFIED, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2006 (19 years ago)
Entity Number: 3301803
ZIP code: 10005
County: New York
Place of Formation: Pennsylvania
Principal Address: 350 S MAIN ST, DOYLESTOWN, PA, United States, 18901
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ROBERT MOORE Chief Executive Officer 350 S MAIN ST, DOYLESTOWN, PA, United States, 18901

History

Start date End date Type Value
2006-01-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-01-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-43019 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-43020 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
100219002338 2010-02-19 BIENNIAL STATEMENT 2010-01-01
080204003119 2008-02-04 BIENNIAL STATEMENT 2008-01-01
060106000076 2006-01-06 APPLICATION OF AUTHORITY 2006-01-06

Date of last update: 04 Feb 2025

Sources: New York Secretary of State