Search icon

CONTAGIOUS COMMUNICATIONS INC.

Company Details

Name: CONTAGIOUS COMMUNICATIONS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 2010 (15 years ago)
Date of dissolution: 07 Oct 2024
Entity Number: 3904088
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1 Salmonds Grove, Brentwood, Essex, United Kingdom, CM133RS

DOS Process Agent

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

Chief Executive Officer

Name Role Address
KARL MARSDEN Chief Executive Officer 1 SALMONDS GROVE, BRENTWOOD, ESSEX, United Kingdom, CM133RS

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-10-07 2024-10-07 Address 1 SALMONDS GROVE, BRENTWOOD, ESSEX, GBR (Type of address: Chief Executive Officer)
2024-02-14 2024-02-14 Address 1 SALMONDS GROVE, BRENTWOOD, ESSEX, GBR (Type of address: Chief Executive Officer)
2024-02-14 2024-10-07 Address 435 HUDSON ST, 8TH FL, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2024-02-14 2024-10-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2024-02-14 2024-10-07 Address 1 east high street, BALLSTON SPA, NY, 12020, USA (Type of address: Registered Agent)
2024-01-04 2024-02-14 Address 1 east high street, BALLSTON SPA, NY, 12020, USA (Type of address: Registered Agent)
2024-01-04 2024-01-04 Address 1 SALMONDS GROVE, BRENTWOOD, ESSEX, GBR (Type of address: Chief Executive Officer)
2024-01-04 2024-02-14 Address 435 HUDSON ST, 8TH FL, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2024-01-04 2024-02-14 Address 1 east high street, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)
2023-07-14 2024-01-04 Address 1 east high street, BALLSTON SPA, NY, 12020, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241007004108 2024-10-07 CERTIFICATE OF TERMINATION 2024-10-07
240214001692 2024-02-13 CERTIFICATE OF CHANGE BY ENTITY 2024-02-13
240104001045 2024-01-04 BIENNIAL STATEMENT 2024-01-04
230714000525 2023-07-13 CERTIFICATE OF CHANGE BY ENTITY 2023-07-13
220224001600 2022-02-24 BIENNIAL STATEMENT 2022-02-24
SR-53892 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140411002443 2014-04-11 BIENNIAL STATEMENT 2014-01-01
100126000131 2010-01-26 APPLICATION OF AUTHORITY 2010-01-26

Date of last update: 03 Feb 2025

Sources: New York Secretary of State