Entity Number 2528551
Status Active
NameATTICUS COMMUNICATIONS, INC.
CountyWashington
Date of registration 06 Jul 2000 (24 years ago) 06 Jul 2000
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 106 MAIN ST, GREENWICH, NY, United States, 12834
Address ZIP code 12834
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
ATTICUS COMMUNICATIONS INC 401(K) PROFIT SHARING PLAN & TRUST
2014
141824887
2015-07-27
ATTICUS COMMUNICATIONS INC.
1
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 5186922204 |
Plan sponsor’s address | 106 MAIN ST, GREENWICH, NY, 12834 |
Signature of
Role | Plan administrator |
Date | 2015-07-27 |
Name of individual signing | TARA NOLAN |
ATTICUS COMMUNICATIONS INC 401 K PROFIT SHARING PLAN TRUST
2013
141824887
2015-04-14
ATTICUS COMMUNICATIONS INC
2
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 5186922204 |
Plan sponsor’s address | 106 MAIN ST, GREENWICH, NY, 128341234 |
Signature of
Role | Plan administrator |
Date | 2015-04-14 |
Name of individual signing | TARA NOLAN |
ATTICUS COMMUNICATIONS INC 401 K PROFIT SHARING PLAN TRUST
2012
141824887
2015-04-14
ATTICUS COMMUNICATIONS INC
2
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 5186922204 |
Plan sponsor’s address | 106 MAIN ST, GREENWICH, NY, 128341234 |
Signature of
Role | Plan administrator |
Date | 2015-04-14 |
Name of individual signing | ATTICUS COMMUNICATIONS INC |
ATTICUS COMMUNICATIONS INC 401 K PROFIT SHARING PLAN TRUST
2011
141824887
2012-06-22
ATTICUS COMMUNICATIONS INC
4
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 5186922204 |
Plan sponsor’s address | 106 MAIN ST, GREENWICH, NY, 128341234 |
Plan administrator’s name and address
Administrator’s EIN | 141824887 |
Plan administrator’s name | ATTICUS COMMUNICATIONS INC |
Plan administrator’s address | 106 MAIN ST, GREENWICH, NY, 128341234 |
Administrator’s telephone number | 5186922204 |
Signature of
Role | Plan administrator |
Date | 2012-06-22 |
Name of individual signing | ATTICUS COMMUNICATIONS INC |
ATTICUS COMMUNICATIONS INC 401 K PROFIT SHARING PLAN TRUST
2010
141824887
2011-07-22
ATTICUS COMMUNICATIONS INC
4
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 5186922204 |
Plan sponsor’s address | 106 MAIN ST, GREENWICH, NY, 12834 |
Plan administrator’s name and address
Administrator’s EIN | 141824887 |
Plan administrator’s name | ATTICUS COMMUNICATIONS INC |
Plan administrator’s address | 106 MAIN ST, GREENWICH, NY, 12834 |
Administrator’s telephone number | 5186922204 |
Signature of
Role | Plan administrator |
Date | 2011-07-22 |
Name of individual signing | ATTICUS COMMUNICATIONS INC |
ATTICUS COMMUNICATIONS INC
2009
141824887
2010-07-19
ATTICUS COMMUNICATIONS INC
4
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 5186922204 |
Plan sponsor’s address | 106 MAIN ST, GREENWICH, NY, 12834 |
Plan administrator’s name and address
Administrator’s EIN | 141824887 |
Plan administrator’s name | ATTICUS COMMUNICATIONS INC |
Plan administrator’s address | 106 MAIN ST, GREENWICH, NY, 12834 |
Administrator’s telephone number | 5186922204 |
Signature of
Role | Plan administrator |
Date | 2010-07-19 |
Name of individual signing | ATTICUS COMMUNICATIONS INC |
THE CORPORATION
DOS Process Agent
106 MAIN ST, GREENWICH, NY, United States, 12834
PETER A GREGG
Agent
4318 STATE ROUTE 22, SALEM, NY, 12865
PETER A GREGG
Chief Executive Officer
106 MAIN ST, GREENWICH, NY, United States, 12834
2005-02-17
2006-06-22
Address
4318 STATE ROUTE 22, SALEM, NY, 12865, USA (Type of address: Service of Process)
2004-07-29
2006-06-22
Address
138 MAIN ST, 2ND FL, GREENWICH, NY, 12834, 1010, USA (Type of address: Chief Executive Officer)
2004-07-29
2006-06-22
Address
138 MAIN ST, 2ND FL, GREENWICH, NY, 12834, 1010, USA (Type of address: Principal Executive Office)
2004-07-29
2005-02-17
Address
138 MAIN ST, 2ND FL, GREENWICH, NY, 12834, 1010, USA (Type of address: Service of Process)
2002-08-13
2004-07-29
Address
138 MAIN ST, GREENWICH, NY, 12834, USA (Type of address: Principal Executive Office)
2002-08-13
2004-07-29
Address
24 CHURCH ST, GREENWICH, NY, 12834, USA (Type of address: Chief Executive Officer)
2000-07-06
2004-07-29
Address
24 CHURCH ST., GREENWICH, NY, 12834, USA (Type of address: Service of Process)
120730002315
2012-07-30
BIENNIAL STATEMENT
2012-07-01
100818002144
2010-08-18
BIENNIAL STATEMENT
2010-07-01
080711002254
2008-07-11
BIENNIAL STATEMENT
2008-07-01
060622003050
2006-06-22
BIENNIAL STATEMENT
2006-07-01
050217000172
2005-02-17
CERTIFICATE OF CHANGE
2005-02-17
040729002294
2004-07-29
BIENNIAL STATEMENT
2004-07-01
020813002120
2002-08-13
BIENNIAL STATEMENT
2002-07-01
000706000479
2000-07-06
CERTIFICATE OF INCORPORATION
2000-07-06
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts