GOTHAM TELECOM INC.

Name: | GOTHAM TELECOM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 1996 (29 years ago) |
Entity Number: | 2027481 |
ZIP code: | 10018 |
County: | Rockland |
Place of Formation: | New York |
Activity Description: | Contact Center and Office Communication Platform Design and Consulting, Cost Reduction services in the areas of Voice, Data and General Telecom and Wireless and Mobility, Carrier Agnostic Vendor Selection for VoIP and Cloud, Professional Services Consulting, Video Conferencing, Cloud Infrastructure, Cloud Communications, Cloud Voice, SaaS, CCaaS, UCaaS, IaaS |
Address: | 1430 Broadway, Suite 607, New York, NY, United States, 10018 |
Contact Details
Website http://www.gothamtelecom.com
Phone +1 212-542-1300
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANYA COHAN | DOS Process Agent | 1430 Broadway, Suite 607, New York, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
DANYA ROGERS COHAN | Chief Executive Officer | 1430 BROADWAY, SUITE 607, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-23 | 2024-08-23 | Address | 3 EAST EVERGREEN RD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2024-08-23 | 2024-08-23 | Address | 1430 BROADWAY, SUITE 607, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2013-05-02 | 2024-08-23 | Address | 3 EAST EVERGREEN RD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2012-05-21 | 2013-05-02 | Address | 60 DUTCH HILL RD SUITE 7, ORANGEBURG, NY, 10962, USA (Type of address: Principal Executive Office) |
2012-05-21 | 2013-05-02 | Address | 60 DUTCH HILL RD SUITE 7, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240823000832 | 2024-08-23 | BIENNIAL STATEMENT | 2024-08-23 |
130502002339 | 2013-05-02 | AMENDMENT TO BIENNIAL STATEMENT | 2012-05-01 |
120521006270 | 2012-05-21 | BIENNIAL STATEMENT | 2012-05-01 |
100525003005 | 2010-05-25 | BIENNIAL STATEMENT | 2010-05-01 |
080520002969 | 2008-05-20 | BIENNIAL STATEMENT | 2008-05-01 |
This company hasn't received any reviews.
Date of last update: 04 Aug 2025
Sources: New York Secretary of State