Name: | NORCOM COMMUNICATION SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 2006 (19 years ago) |
Entity Number: | 3397397 |
ZIP code: | 10594 |
County: | Westchester |
Place of Formation: | New York |
Address: | 17 GRAMERCY PLACE, Suite 800B, THORNWOOD, GA, United States, 10594 |
Principal Address: | 220 White Plains Road, Suite 325, Tarrytown, NY, United States, 10591 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH DENISE | Chief Executive Officer | 220 WHITE PLAINS ROAD, SUITE 325, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 17 GRAMERCY PLACE, Suite 800B, THORNWOOD, GA, United States, 10594 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-29 | 2025-03-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-29 | 2025-01-29 | Address | 17 GRAMERCY PLACE, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer) |
2025-01-29 | 2025-01-29 | Address | 220 WHITE PLAINS ROAD, SUITE 325, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
2025-01-27 | 2025-01-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-08-11 | 2025-01-29 | Address | 17 GRAMERCY PLACE, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250129004399 | 2025-01-29 | BIENNIAL STATEMENT | 2025-01-29 |
140811007133 | 2014-08-11 | BIENNIAL STATEMENT | 2014-08-01 |
120829002133 | 2012-08-29 | BIENNIAL STATEMENT | 2012-08-01 |
100825002611 | 2010-08-25 | BIENNIAL STATEMENT | 2010-08-01 |
080903002248 | 2008-09-03 | BIENNIAL STATEMENT | 2008-08-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State