Name: | 2 COMMUNIQUE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 2016 (8 years ago) |
Entity Number: | 5055724 |
ZIP code: | 12208 |
County: | Albany |
Place of Formation: | Massachusetts |
Address: | 73 DOVE STREET, ALBANY, NY, United States, 12208 |
Name | Role | Address |
---|---|---|
2 COMMUNIQUE, INC. | DOS Process Agent | 73 DOVE STREET, ALBANY, NY, United States, 12208 |
Name | Role | Address |
---|---|---|
KELLY MCMURRAY | Chief Executive Officer | 73 DOVE STREET, ALBANY, NY, United States, 12208 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-10 | 2024-12-10 | Address | 73 DOVE STREET, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer) |
2020-12-02 | 2024-12-10 | Address | 73 DOVE STREET, ALBANY, NY, 12208, USA (Type of address: Service of Process) |
2020-05-13 | 2020-12-02 | Address | 73 DOVE STREET, ALBANY, NY, 12208, USA (Type of address: Service of Process) |
2020-05-13 | 2024-12-10 | Address | 73 DOVE STREET, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer) |
2016-12-20 | 2020-05-13 | Address | 247 LARK STREET, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241210002415 | 2024-12-10 | BIENNIAL STATEMENT | 2024-12-10 |
221201001008 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
201202060491 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
200513060172 | 2020-05-13 | BIENNIAL STATEMENT | 2018-12-01 |
161220000779 | 2016-12-20 | APPLICATION OF AUTHORITY | 2016-12-20 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State