PROCOMM TELECOMMUNICATIONS, INC.

Name: | PROCOMM TELECOMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jun 2012 (13 years ago) |
Date of dissolution: | 28 Jan 2022 |
Entity Number: | 4258938 |
ZIP code: | 30094 |
County: | New York |
Place of Formation: | Georgia |
Address: | 1377 BUSINESS CENTER DR SW, CONYERS, GA, United States, 30094 |
Principal Address: | 1377 BUSINESS CENTER DRIVE, CONYERS, GA, United States, 30094 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 1377 BUSINESS CENTER DR SW, CONYERS, GA, United States, 30094 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
CATHY S. REARDON | Chief Executive Officer | 4390 BOWEN ROAD, STOCKBRIDGE, GA, United States, 30281 |
Start date | End date | Type | Value |
---|---|---|---|
2020-06-17 | 2022-02-02 | Address | 1377 BUSINESS CENTER DR SW, CONYERS, GA, 30094, 5913, USA (Type of address: Service of Process) |
2014-06-16 | 2022-02-02 | Address | 4390 BOWEN ROAD, STOCKBRIDGE, GA, 30281, USA (Type of address: Chief Executive Officer) |
2012-08-28 | 2020-06-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-06-14 | 2012-08-28 | Address | 274 MADISON AVENUE, SUITE 801, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220202003957 | 2022-01-28 | SURRENDER OF AUTHORITY | 2022-01-28 |
200617060072 | 2020-06-17 | BIENNIAL STATEMENT | 2020-06-01 |
160601006614 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140616006512 | 2014-06-16 | BIENNIAL STATEMENT | 2014-06-01 |
120828000697 | 2012-08-28 | CERTIFICATE OF CHANGE | 2012-08-28 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State