Search icon

S.I. COMMUNICATIONS INC.

Company Details

Name: S.I. COMMUNICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 1979 (45 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 530131
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: P.O BOX 418, 14 HARWOOD COURT, SCARSDALE, NY, United States, 10583
Principal Address: P.O BOX 418, 14 HARWOOD COURT, SCARSDALED COURT, NY, United States, 10583

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DEBORAH WHITE Chief Executive Officer P.O BOX 418, 14 HARWOOD COURT, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O BOX 418, 14 HARWOOD COURT, SCARSDALE, NY, United States, 10583

Form 5500 Series

Employer Identification Number (EIN):
133010738
Plan Year:
2018
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
36
Sponsors Telephone Number:

History

Start date End date Type Value
1979-12-19 2000-01-12 Address 410 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160803033 2016-08-03 ASSUMED NAME CORP INITIAL FILING 2016-08-03
DP-1801264 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
080125002046 2008-01-25 BIENNIAL STATEMENT 2007-12-01
060127002097 2006-01-27 BIENNIAL STATEMENT 2005-12-01
000112002611 2000-01-12 BIENNIAL STATEMENT 1999-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State