Search icon

PROMETHEAN COMMUNICATIONS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: PROMETHEAN COMMUNICATIONS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 2008 (17 years ago)
Date of dissolution: 13 Jul 2012
Entity Number: 3615069
ZIP code: 10862
County: Rockland
Place of Formation: New York
Address: 30 RANLAND ROAD, STE 201, ORANGEBURG, NY, United States, 10862
Principal Address: 3 LAUREN ROAD, PALISADES, NY, United States, 10964

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 RANLAND ROAD, STE 201, ORANGEBURG, NY, United States, 10862

Chief Executive Officer

Name Role Address
JENNIFER CITROLO Chief Executive Officer 3 LAUREN ROAD, PALISADES, NY, United States, 10964

History

Start date End date Type Value
2008-01-09 2010-03-22 Address 2 CROSFIELD AVENUE, SUITE 210, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120713000510 2012-07-13 CERTIFICATE OF DISSOLUTION 2012-07-13
120709002616 2012-07-09 BIENNIAL STATEMENT 2012-01-01
100322002663 2010-03-22 BIENNIAL STATEMENT 2010-01-01
080109000523 2008-01-09 CERTIFICATE OF INCORPORATION 2008-01-09

USAspending Awards / Contracts

Procurement Instrument Identifier:
AIDREEO000800039
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
108000.00
Base And Exercised Options Value:
108000.00
Base And All Options Value:
108000.00
Awarding Agency Name:
Agency for International Development
Performance Start Date:
2008-06-19
Description:
ONE-YEAR CONTRACT WITH PROMETHEAN COMMUNICATIONS CORP, JEN CITROLO PRESIDENT, TO PROVIDE OUTREACH & ADMINISTRATIVE SUPPORT TO E&E AA OFFICE DURING COMPETITIVE ANNOUNCEMENT.
Naics Code:
541613: MARKETING CONSULTING SERVICES
Product Or Service Code:
R497: PERSONAL SERVICES CONTRACTS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State