Name: | DICTAPHONE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jun 2000 (25 years ago) |
Date of dissolution: | 01 Dec 2020 |
Entity Number: | 2516289 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 3191 BROADBRIDGE AVE, STRATFORD, CT, United States, 06614 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT G SCHWAGER | Chief Executive Officer | 3191 BROADBRIDGE AVE, STRATFORD, CT, United States, 06614 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-06-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201201000918 | 2020-12-01 | CERTIFICATE OF TERMINATION | 2020-12-01 |
SR-31361 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-31360 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
060607002191 | 2006-06-07 | BIENNIAL STATEMENT | 2006-06-01 |
050411002542 | 2005-04-11 | BIENNIAL STATEMENT | 2004-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State