CONCLUSIVE COMMUNICATIONS LLC

Name: | CONCLUSIVE COMMUNICATIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 May 2015 (10 years ago) |
Entity Number: | 4756005 |
ZIP code: | 21255 |
County: | Albany |
Place of Formation: | New York |
Address: | 34 OLD HEMLOCK DR., NEW WINDSOR, NY, United States, 21255 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL JONES | DOS Process Agent | 34 OLD HEMLOCK DR., NEW WINDSOR, NY, United States, 21255 |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-11 | 2023-05-01 | Address | 34 OLD HEMLOCK DR., NEW WINDSOR, NY, 21255, 3, USA (Type of address: Service of Process) |
2015-09-28 | 2023-05-01 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2015-09-28 | 2017-05-11 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-05-08 | 2015-09-28 | Address | 123 VERMILYEA AVE. APT 2C, NEW YORK, NY, 10034, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230501000803 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
211222001861 | 2021-12-22 | BIENNIAL STATEMENT | 2021-12-22 |
190617060332 | 2019-06-17 | BIENNIAL STATEMENT | 2019-05-01 |
170511006170 | 2017-05-11 | BIENNIAL STATEMENT | 2017-05-01 |
150928000743 | 2015-09-28 | CERTIFICATE OF CHANGE | 2015-09-28 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State