LIVING COMMUNICATIONS INC.

Name: | LIVING COMMUNICATIONS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 2013 (12 years ago) |
Entity Number: | 4442370 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 200 MIDDLESEX ESSEX TURNPIKE, SUITE 202, ISELIN, NJ, United States, 08830 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
LIVING COMMUNICATIONS INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SAMEER TARGE | Chief Executive Officer | 200 MIDDLESEX ESSEX TURNPIKE, SUITE 202, ISELIN, NJ, United States, 08830 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 200 MIDDLESEX ESSEX TURNPIKE, SUITE 202, ISELIN, NJ, 08830, USA (Type of address: Chief Executive Officer) |
2019-08-07 | 2023-08-01 | Address | 200 MIDDLESEX ESSEX TURNPIKE, SUITE 202, ISELIN, NJ, 08830, USA (Type of address: Chief Executive Officer) |
2019-08-07 | 2023-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-08-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801006065 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210803000704 | 2021-08-03 | BIENNIAL STATEMENT | 2021-08-03 |
190807060276 | 2019-08-07 | BIENNIAL STATEMENT | 2019-08-01 |
SR-64467 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-64468 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State