Search icon

RECOMMUNITY CORPORATION

Headquarter

Company Details

Name: RECOMMUNITY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 1983 (42 years ago)
Entity Number: 866026
ZIP code: 10005
County: Orange
Place of Formation: New York
Principal Address: 18500 NORTH ALLIED WAY, PHOENIX, AZ, United States, 85054
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
RECOMMUNITY CORPORATION DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JULIA ARAMBULA Chief Executive Officer 18500 NORTH ALLIED WAY, PHOENIX, AZ, United States, 85054

Links between entities

Type:
Headquarter of
Company Number:
0259928
State:
CONNECTICUT

History

Start date End date Type Value
2023-09-13 2023-09-13 Address 18500 NORTH ALLIED WAY, PHOENIX, AZ, 85054, USA (Type of address: Chief Executive Officer)
2019-09-03 2023-09-13 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-09-03 2023-09-13 Address 18500 NORTH ALLIED WAY, PHOENIX, AZ, 85054, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-09-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230913003463 2023-09-13 BIENNIAL STATEMENT 2023-09-01
210927000614 2021-09-27 BIENNIAL STATEMENT 2021-09-27
190903063380 2019-09-03 BIENNIAL STATEMENT 2019-09-01
SR-12541 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-12540 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State