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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ROBERT MOORE | Chief Executive Officer | 350 S MAIN ST, DOYLESTOWN, PA, United States, 18901 |
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) |
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