Name: | PHONE PROGRAMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Dec 1968 (56 years ago) |
Entity Number: | 171931 |
ZIP code: | 10022 |
County: | Rockland |
Place of Formation: | New York |
Address: | ROSENMAN & COLIN LLP, 575 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 34 EAST MAIN ST PMB 269, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE FOGEL | Chief Executive Officer | 34 EAST MAIN ST PMB 269, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
ALAN W. ALTMAN, ESQ. | DOS Process Agent | ROSENMAN & COLIN LLP, 575 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1994-08-01 | 2002-12-17 | Address | 40 ELMONT ROAD, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office) |
1994-08-01 | 2001-05-29 | Address | 40 ELMONT ROAD, ELMONT, NY, 11003, USA (Type of address: Service of Process) |
1994-08-01 | 2002-12-17 | Address | 40 ELMONT ROAD, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer) |
1993-01-20 | 1994-08-01 | Address | 919 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-01-20 | 1994-08-01 | Address | 919 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021217002532 | 2002-12-17 | BIENNIAL STATEMENT | 2002-12-01 |
010529000672 | 2001-05-29 | CERTIFICATE OF CHANGE | 2001-05-29 |
981228002010 | 1998-12-28 | BIENNIAL STATEMENT | 1998-12-01 |
960718000396 | 1996-07-18 | CERTIFICATE OF MERGER | 1996-07-18 |
940801002042 | 1994-08-01 | BIENNIAL STATEMENT | 1993-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State