Search icon

INTERDIGITAL COMMUNICATIONS, INC.

Company Details

Name: INTERDIGITAL COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2013 (12 years ago)
Entity Number: 4339822
ZIP code: 10005
County: Suffolk
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1001 E HECTOR STREET, SUITE 300, CONSHOHOCKEN, PA, United States, 19428

Chief Executive Officer

Name Role Address
ERIC COHEN, PRESIDENT Chief Executive Officer 200 BELLEVUE PARKWAY, SUITE 300, WILMINGTON, DE, United States, 19809

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2021-01-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-01-23 2019-01-03 Address 200 BELLEVUE PARKWAY, SUITE 300, WILMINGTON, DE, 19809, USA (Type of address: Chief Executive Officer)
2015-01-12 2017-01-23 Address 781 THIRD AVENUE, KING OF PRUSSIA, PA, 19406, USA (Type of address: Chief Executive Officer)
2015-01-12 2017-01-23 Address 781 THIRD AVENUE, KING OF PRUSSIA, PA, 19406, USA (Type of address: Principal Executive Office)
2013-01-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-01-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210106060016 2021-01-06 BIENNIAL STATEMENT 2021-01-01
SR-62497 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-62498 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190103060065 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170123006061 2017-01-23 BIENNIAL STATEMENT 2017-01-01
150112006168 2015-01-12 BIENNIAL STATEMENT 2015-01-01
130102000560 2013-01-02 APPLICATION OF AUTHORITY 2013-01-02

Date of last update: 02 Feb 2025

Sources: New York Secretary of State