Name: | PROXIMITY COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Oct 1981 (44 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 729340 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: STUART DOLGIN, 17 BATTERY PLACE SUITE 1200, NEW YORK, NY, United States, 10004 |
Principal Address: | 17 BATTERY PLACE, SUITE 1200, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
G. JEFFREY MENNEN | Chief Executive Officer | 106 B LINDSLEY ROAD, BASKING RIDGE, NJ, United States, 07920 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: STUART DOLGIN, 17 BATTERY PLACE SUITE 1200, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-25 | 1993-10-12 | Address | 17 BATTERY PLACE, SUITE 1200, NEW YORK, NY, 10004, 1256, USA (Type of address: Service of Process) |
1992-11-25 | 1993-10-12 | Address | 15 KITE HILL ROAD, SANTA CRUZ, CA, 95060, USA (Type of address: Chief Executive Officer) |
1992-04-09 | 1993-09-17 | Shares | Share type: PAR VALUE, Number of shares: 50000000, Par value: 0.01 |
1990-08-06 | 1992-04-09 | Shares | Share type: PAR VALUE, Number of shares: 20075000, Par value: 0.01 |
1987-05-29 | 1990-08-06 | Shares | Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2108583 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
961203000482 | 1996-12-03 | CERTIFICATE OF AMENDMENT | 1996-12-03 |
940819000214 | 1994-08-19 | CERTIFICATE OF MERGER | 1994-08-19 |
940719000419 | 1994-07-19 | CERTIFICATE OF AMENDMENT | 1994-07-19 |
931012002575 | 1993-10-12 | BIENNIAL STATEMENT | 1993-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State