Name: | PHONETICS INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jul 1995 (30 years ago) |
Entity Number: | 1942560 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 200 E 15TH STREET / #17G, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 E 15TH STREET / #17G, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
JUAN VALLET | Chief Executive Officer | 200 E 15TH STREET / #17G, NEW YORK, NY, United States, 10003 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
1999-07-21 | 2007-07-23 | Address | 200 EAST 15TH ST #17G, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1999-07-21 | 2007-07-23 | Address | 200 EAST 15TH ST #17G, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
1997-07-03 | 1999-07-21 | Address | 200 EAST 15TH ST, #17G, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1997-07-03 | 1999-07-21 | Address | 200 EAST 15TH ST, #17G, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
1995-07-26 | 2007-07-23 | Address | 200 EAST 15TH STREET, #17G, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130726006054 | 2013-07-26 | BIENNIAL STATEMENT | 2013-07-01 |
111011002121 | 2011-10-11 | BIENNIAL STATEMENT | 2011-07-01 |
090709003241 | 2009-07-09 | BIENNIAL STATEMENT | 2009-07-01 |
070723002828 | 2007-07-23 | BIENNIAL STATEMENT | 2007-07-01 |
050927002068 | 2005-09-27 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State