Name: | RAILCOMM ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 2014 (11 years ago) |
Entity Number: | 4608176 |
ZIP code: | 12205 |
County: | Monroe |
Place of Formation: | Delaware |
Principal Address: | 1387 FAIRPORT ROAD, BLDG 900 D, FAIRPORT, NY, United States, 14450 |
Address: | 1218 Central Ave., Ste 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 Central Ave., Ste 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
CHRISTOPHER JACKSON | Chief Executive Officer | 1387 FAIRPORT ROAD, BLDG 900 D, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-09 | 2024-09-09 | Address | 1387 FAIRPORT ROAD, BLDG 900, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2024-09-09 | 2024-09-09 | Address | 1387 FAIRPORT ROAD, BLDG 900 D, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2022-04-26 | 2022-04-26 | Address | 1387 FAIRPORT ROAD, BLDG 900 D, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2022-04-26 | 2024-09-09 | Address | 1387 FAIRPORT ROAD, BLDG 900 D, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2022-04-26 | 2024-09-09 | Address | 1387 FAIRPORT ROAD, BLDG 900, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240909003298 | 2024-09-09 | BIENNIAL STATEMENT | 2024-09-09 |
220426001378 | 2022-04-25 | CERTIFICATE OF CHANGE BY AGENT | 2022-04-25 |
220308001134 | 2022-03-08 | BIENNIAL STATEMENT | 2020-07-01 |
180705006665 | 2018-07-05 | BIENNIAL STATEMENT | 2018-07-01 |
180430006114 | 2018-04-30 | BIENNIAL STATEMENT | 2016-07-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State