COMMUNITECT, INC.

Name: | COMMUNITECT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Apr 2012 (13 years ago) |
Date of dissolution: | 31 Aug 2016 |
Entity Number: | 4235184 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 2912 EXECUTIVE PARKWAY, SUITE 300, LEHI, UT, United States, 84003 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JIM HIGGINS | Chief Executive Officer | 2912 EXECUTIVE PARKWAY, SUITE 300, LEHI, UT, United States, 84003 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-11 | 2016-04-04 | Address | 2912 EXECUTIVE PKWY, #300, LEHI, UT, 84043, USA (Type of address: Chief Executive Officer) |
2014-07-11 | 2016-04-04 | Address | 2912 EXECUTIVE PKWY, #300, LEHI, UT, 84043, USA (Type of address: Principal Executive Office) |
2012-04-23 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-60380 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2219533 | 2016-08-31 | ANNULMENT OF AUTHORITY | 2016-08-31 |
160404008209 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
140711002201 | 2014-07-11 | BIENNIAL STATEMENT | 2014-04-01 |
120423001068 | 2012-04-23 | APPLICATION OF AUTHORITY | 2012-04-23 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State