Name: | PHASE FIVE COMMUNICATIONS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jun 1990 (35 years ago) |
Date of dissolution: | 26 Feb 2014 |
Entity Number: | 1452609 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 100 PARK AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10017 |
Address: | 1740 BROADWAY SUITE 3, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LYNN O'CONNOR VOS | Chief Executive Officer | C/O WPP, 100 PARK AVENUE, 4TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
DAVIS & GILBERT LLP | DOS Process Agent | 1740 BROADWAY SUITE 3, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-07 | 2012-06-08 | Address | 1740 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2010-09-29 | 2012-06-07 | Address | ATTN: J. ARNOLD, 1740 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2010-02-16 | 2010-09-29 | Address | 10 BANK STREET SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
2010-02-16 | 2012-06-08 | Address | 10 BANK STREET SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent) |
2002-06-13 | 2010-09-29 | Address | 114 FIFTH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140226000544 | 2014-02-26 | CERTIFICATE OF TERMINATION | 2014-02-26 |
120608000262 | 2012-06-08 | CERTIFICATE OF CHANGE | 2012-06-08 |
120607006481 | 2012-06-07 | BIENNIAL STATEMENT | 2012-06-01 |
100929002529 | 2010-09-29 | BIENNIAL STATEMENT | 2010-06-01 |
100216000278 | 2010-02-16 | CERTIFICATE OF CHANGE | 2010-02-16 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State