Name: | COMMUNICATIONS HOUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 1976 (49 years ago) |
Entity Number: | 402893 |
ZIP code: | 10522 |
County: | Westchester |
Place of Formation: | New York |
Address: | 40 BEECHDALE RD, DOBBS FERRY, NY, United States, 10522 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 BEECHDALE RD, DOBBS FERRY, NY, United States, 10522 |
Name | Role | Address |
---|---|---|
HERBERT J TEISON | Chief Executive Officer | 40 BEECHDALE RD, DOBBS FERRY, NY, United States, 10522 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-08 | 2002-05-23 | Address | 40 BEECHDALE RD, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer) |
1993-02-08 | 2002-05-23 | Address | 40 BEECHDALE RD, DOBBS FERRY, NY, 10522, USA (Type of address: Principal Executive Office) |
1993-02-08 | 2002-05-23 | Address | 40 BEECHDALE RD, DOBBS FERY, NY, 10522, USA (Type of address: Service of Process) |
1976-06-21 | 1993-02-08 | Address | 40 BEECHDALE ROAD, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120731008 | 2012-07-31 | ASSUMED NAME LLC INITIAL FILING | 2012-07-31 |
020523002449 | 2002-05-23 | BIENNIAL STATEMENT | 2002-06-01 |
000606002918 | 2000-06-06 | BIENNIAL STATEMENT | 2000-06-01 |
980603002127 | 1998-06-03 | BIENNIAL STATEMENT | 1998-06-01 |
960619002462 | 1996-06-19 | BIENNIAL STATEMENT | 1996-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State