Search icon

CERTAIN COMMUNICATIONS CORPORATION

Company Details

Name: CERTAIN COMMUNICATIONS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2009 (16 years ago)
Entity Number: 3787651
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 111 Eighth Avenue, NEW YORK, NY, United States, 10011
Principal Address: 4155 East Jewell Ave, Ste 200, Denver, CO, United States, 80222

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 111 Eighth Avenue, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
VINCENT ARENA Chief Executive Officer 4155 EAST JEWELL AVE, STE 200, DENVER, CO, United States, 80222

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 607 FOOTHILL BLVD., SUITE 425, LA CANADA, CA, 91101, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 4101 EAST LOUISIANA AVE, SUITE 111, DENVER, CO, 80246, USA (Type of address: Chief Executive Officer)
2023-03-21 2025-03-03 Address 4101 EAST LOUISIANA AVE, SUITE 111, DENVER, CO, 80246, USA (Type of address: Chief Executive Officer)
2023-03-21 2023-03-21 Address 607 FOOTHILL BLVD., SUITE 425, LA CANADA, CA, 91101, USA (Type of address: Chief Executive Officer)
2023-03-21 2025-03-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250303000765 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230321001679 2023-03-21 BIENNIAL STATEMENT 2023-03-01
210310060464 2021-03-10 BIENNIAL STATEMENT 2021-03-01
190307060558 2019-03-07 BIENNIAL STATEMENT 2019-03-01
SR-101203 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State