Search icon

PHASE FIVE COMMUNICATIONS INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LYNN O'CONNOR VOS Chief Executive Officer C/O WPP, 100 PARK AVENUE, 4TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
DAVIS & GILBERT LLP DOS Process Agent 1740 BROADWAY SUITE 3, NEW YORK, NY, United States, 10019

History

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)

Filings

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