EXEC-COMM, LLC

Name: | EXEC-COMM, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Jan 2007 (19 years ago) |
Entity Number: | 3463292 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | ALAN M TARTER, ESQ, 1350 BROADWAY / 11TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
C/O TARTER KRINSKY & DROGIN LLP | DOS Process Agent | ALAN M TARTER, ESQ, 1350 BROADWAY / 11TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ALAN M. TARTER, ESQ. | Agent | C/O TARTER KRINSKY & DROGIN, LLP, 470 PARK AVENUE SOUTH, NEW YORK, NY, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-06 | 2025-07-07 | Address | ALAN M TARTER, ESQ, 1350 BROADWAY / 11TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2007-01-17 | 2011-12-06 | Address | C/O TARTER KRINSKY & DROGIN, LLP, 470 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2007-01-17 | 2025-07-07 | Address | C/O TARTER KRINSKY & DROGIN, LLP, 470 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250707001351 | 2025-07-07 | BIENNIAL STATEMENT | 2025-07-07 |
220516003058 | 2022-05-16 | BIENNIAL STATEMENT | 2021-01-01 |
170117006103 | 2017-01-17 | BIENNIAL STATEMENT | 2017-01-01 |
150213006065 | 2015-02-13 | BIENNIAL STATEMENT | 2015-01-01 |
130125006058 | 2013-01-25 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State