Search icon

101 PHONES, INC.

Company Details

Name: 101 PHONES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1999 (26 years ago)
Entity Number: 2371444
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 2 NORTHSIDE PIERS, UNIT 6K, BROOKLYN, NY, United States, 11249

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
101 PHONES, INC. DOS Process Agent 2 NORTHSIDE PIERS, UNIT 6K, BROOKLYN, NY, United States, 11249

Chief Executive Officer

Name Role Address
URI COHEN Chief Executive Officer 2 NORTHSIDE PIERS, UNIT 6K, BROOKLYN, NY, United States, 11249

Unique Entity ID

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.

CAGE Code:
45LZ2
UEI Expiration Date:
2016-06-01

Business Information

Doing Business As:
GOGOTECH
Activation Date:
2015-06-02
Initial Registration Date:
2005-09-28

History

Start date End date Type Value
2012-07-25 2013-04-18 Address 1410 BROADWAY, 20TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2012-07-25 2013-04-18 Address 1410 BROADWAY, 20TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2012-01-19 2013-04-18 Address 1410 BROADWAY, 20TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2002-06-28 2012-07-25 Address 39 W 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2002-06-28 2012-07-25 Address 39 W 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130418006390 2013-04-18 BIENNIAL STATEMENT 2013-04-01
120725002503 2012-07-25 BIENNIAL STATEMENT 2011-04-01
120119000388 2012-01-19 CERTIFICATE OF CHANGE 2012-01-19
030418002305 2003-04-18 BIENNIAL STATEMENT 2003-04-01
020628002341 2002-06-28 BIENNIAL STATEMENT 2001-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State