Search icon

PROXIMITY COMMUNICATIONS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
G. JEFFREY MENNEN Chief Executive Officer 106 B LINDSLEY ROAD, BASKING RIDGE, NJ, United States, 07920

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: STUART DOLGIN, 17 BATTERY PLACE SUITE 1200, NEW YORK, NY, United States, 10004

History

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

Filings

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