Search icon

PHASECOM AMERICA INC.

Branch

Company Details

Name: PHASECOM AMERICA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 1998 (27 years ago)
Date of dissolution: 02 Feb 2005
Branch of: PHASECOM AMERICA INC., Florida (Company Number P97000066737)
Entity Number: 2222587
ZIP code: 12207
County: Erie
Place of Formation: Florida
Principal Address: 800 DOUGLAS RD, PENTHOUSE, CORAL GABLES, FL, United States, 33134
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
AUSTIN SHANFELTER Chief Executive Officer 800 DOUGLAS RD, PENTHOUSE, CORAL GABLES, FL, United States, 33134

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2000-02-11 2004-01-30 Address 3155 N.W. 77TH AVENUE, MIAMI, FL, 33122, USA (Type of address: Chief Executive Officer)
2000-02-11 2004-01-30 Address 3155 N.W. 77TH AVENUE, MIAMI, FL, 33122, USA (Type of address: Principal Executive Office)
1999-09-30 2000-02-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-04-06 1999-09-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-04-06 1999-09-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-01-28 1998-04-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1998-01-28 1998-04-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050202000882 2005-02-02 CERTIFICATE OF TERMINATION 2005-02-02
040130002403 2004-01-30 BIENNIAL STATEMENT 2004-01-01
020114002733 2002-01-14 BIENNIAL STATEMENT 2002-01-01
000211002776 2000-02-11 BIENNIAL STATEMENT 2000-01-01
990930000952 1999-09-30 CERTIFICATE OF CHANGE 1999-09-30
980406000348 1998-04-06 CERTIFICATE OF CHANGE 1998-04-06
980128000549 1998-01-28 APPLICATION OF AUTHORITY 1998-01-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State