COMMUNIX METRO INC.

Name: | COMMUNIX METRO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Sep 1984 (41 years ago) |
Date of dissolution: | 28 Jun 2018 |
Entity Number: | 942209 |
ZIP code: | 10921 |
County: | Orange |
Place of Formation: | New York |
Address: | 133 NORTH MAIN ST, SUITE #3, FLORIDA, NY, United States, 10921 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 133 NORTH MAIN ST, SUITE #3, FLORIDA, NY, United States, 10921 |
Name | Role | Address |
---|---|---|
KEVIN HAGEN | Chief Executive Officer | 133 NORTH MAIN ST, SUITE #3, FLORIDA, NY, United States, 10921 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-03 | 2006-09-28 | Address | 18 NORTH MAIN ST, HARRIMAN, NY, 10926, USA (Type of address: Service of Process) |
1998-09-03 | 2006-09-28 | Address | 18 NORTH MAIN ST, PO BOX 163, HARRIMAN, NY, 10926, USA (Type of address: Chief Executive Officer) |
1998-09-03 | 2006-09-28 | Address | 18 NORTH MAIN ST, PO BOX 163, HARRIMAN, NY, 10926, USA (Type of address: Principal Executive Office) |
1996-10-09 | 1998-09-03 | Address | 23 N MAIN ST, HARRIMAN, NY, 10926, USA (Type of address: Service of Process) |
1996-10-09 | 1998-09-03 | Address | 23 N MAIN ST, HARRIMAN, NY, 10926, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180628000691 | 2018-06-28 | CERTIFICATE OF DISSOLUTION | 2018-06-28 |
080820002933 | 2008-08-20 | BIENNIAL STATEMENT | 2008-09-01 |
060928002250 | 2006-09-28 | BIENNIAL STATEMENT | 2006-09-01 |
041103002379 | 2004-11-03 | BIENNIAL STATEMENT | 2004-09-01 |
020913002105 | 2002-09-13 | BIENNIAL STATEMENT | 2002-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State