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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
AUSTIN SHANFELTER | Chief Executive Officer | 800 DOUGLAS RD, PENTHOUSE, CORAL GABLES, FL, United States, 33134 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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