Name: | CONSORTIUM COMMUNICATIONS INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Feb 1978 (47 years ago) |
Date of dissolution: | 23 Mar 2004 |
Entity Number: | 472333 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 2330 SHAWNEE MISSION PARKWAY, WESTWOOD, KS, United States, 66205 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DOMINIGUE JACQUET | Chief Executive Officer | 12490 SUNRISE VALLEY DRIVE, RESTON, VA, United States, 22096 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-14 | 1998-03-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1993-05-18 | 1997-04-14 | Address | 1090 VERMONT AVENUE NW, WASHINGTON, DC, 20005, USA (Type of address: Service of Process) |
1993-05-18 | 1998-03-06 | Address | 2330 SHAWNEE MISSION PARKWAY, WESTWOOD, KS, 66205, USA (Type of address: Principal Executive Office) |
1993-05-18 | 1998-03-06 | Address | 12490 SUNRISE VALLEY DRIVE, RESTON, VA, 22096, USA (Type of address: Chief Executive Officer) |
1990-08-20 | 1993-05-18 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180405024 | 2018-04-05 | ASSUMED NAME LLC INITIAL FILING | 2018-04-05 |
040323000067 | 2004-03-23 | CERTIFICATE OF DISSOLUTION | 2004-03-23 |
000418000026 | 2000-04-18 | ERRONEOUS ENTRY | 2000-04-18 |
DP-1413294 | 1999-06-23 | DISSOLUTION BY PROCLAMATION | 1999-06-23 |
980306002101 | 1998-03-06 | BIENNIAL STATEMENT | 1998-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State