Search icon

MARITZ COMMUNICATIONS COMPANY

Company Details

Name: MARITZ COMMUNICATIONS COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 1976 (49 years ago)
Date of dissolution: 13 Apr 1994
Entity Number: 398620
ZIP code: 63099
County: New York
Place of Formation: Missouri
Address: 1375 NORTH HIGHWAY DRIVE, FENTON, MO, United States, 63099

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1375 NORTH HIGHWAY DRIVE, FENTON, MO, United States, 63099

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
THOMAS F. HUNTER Chief Executive Officer 1375 NORTH HIGHWAY DIRVE, FENTON, MO, United States, 63099

History

Start date End date Type Value
1986-03-11 1994-04-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-03-11 1994-04-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1978-08-31 1981-04-16 Name COMMUNICO INC.
1976-05-03 1978-08-31 Name MARITZ COMMUNICATIONS SERVICES INC.
1976-05-03 1986-03-11 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1976-05-03 1986-03-11 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20120712043 2012-07-12 ASSUMED NAME LLC INITIAL FILING 2012-07-12
940413000213 1994-04-13 SURRENDER OF AUTHORITY 1994-04-13
930111003194 1993-01-11 BIENNIAL STATEMENT 1992-05-01
B331672-2 1986-03-11 CERTIFICATE OF AMENDMENT 1986-03-11
A757411-2 1981-04-16 CERTIFICATE OF AMENDMENT 1981-04-16
A512552-3 1978-08-31 CERTIFICATE OF AMENDMENT 1978-08-31
A311841-4 1976-05-03 APPLICATION OF AUTHORITY 1976-05-03

Date of last update: 01 Mar 2025

Sources: New York Secretary of State