Search icon

BIRCH COMMUNICATIONS, INC.

Company Details

Name: BIRCH COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 2008 (17 years ago)
Date of dissolution: 28 Feb 2018
Entity Number: 3701558
ZIP code: 12207
County: Schenectady
Place of Formation: Georgia
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 320 INTERSTATE NORTH PKWY SE, ATLANTA, GA, United States, 30339

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ANTHONY TOMAE Chief Executive Officer 320 INTERSTATE NORTH PKWY SE, ATLANTA, GA, United States, 30339

History

Start date End date Type Value
2014-08-25 2016-07-05 Address 140 GATEWAY DR., STE A, MACON, GA, 31210, USA (Type of address: Chief Executive Officer)
2014-08-25 2016-07-05 Address 2323 GRAND BLVD, STE 925, KANSAS CITY, MO, 64108, USA (Type of address: Principal Executive Office)
2010-08-03 2014-08-25 Address 4885 RIVERSIDE DRIVE, STE 304, MACON, GA, 31210, USA (Type of address: Chief Executive Officer)
2010-08-03 2014-08-25 Address 2300 MAIN STREET, STE 600, KANSAS CITY, MD, 64108, USA (Type of address: Principal Executive Office)
2008-07-28 2009-10-29 Address 147 BARRETT STREET, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180228000540 2018-02-28 CERTIFICATE OF TERMINATION 2018-02-28
160705008072 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140825006326 2014-08-25 BIENNIAL STATEMENT 2014-07-01
130731000988 2013-07-31 CANCELLATION OF ANNULMENT OF AUTHORITY 2013-07-31
DP-2089904 2011-10-26 ANNULMENT OF AUTHORITY 2011-10-26
100803003036 2010-08-03 BIENNIAL STATEMENT 2010-07-01
091029000416 2009-10-29 CERTIFICATE OF CHANGE 2009-10-29
080929000097 2008-09-29 CERTIFICATE OF AMENDMENT 2008-09-29
080728000751 2008-07-28 APPLICATION OF AUTHORITY 2008-07-28

Date of last update: 21 Feb 2025

Sources: New York Secretary of State