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
Name | Role | Address |
---|---|---|
DEBORAH WHITE | Chief Executive Officer | P.O BOX 418, 14 HARWOOD COURT, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O BOX 418, 14 HARWOOD COURT, SCARSDALE, NY, United States, 10583 |
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) |
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