Search icon

DEX ONE DIGITAL, INC.

Company Details

Name: DEX ONE DIGITAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 2000 (25 years ago)
Date of dissolution: 18 Aug 2016
Entity Number: 2541479
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 2206 W AIRFIELD DR, DFW AIRPORT, TX, United States, 75261
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
PETER J MCDONALD Chief Executive Officer 2206 W AIRFIELD DR, DFW AIRPORT, TX, United States, 75261

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2014-08-14 2019-01-28 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-03-29 2014-08-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-03-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-02-14 2014-08-14 Address 1001 WINSTEAD DRIVE, CARY, NC, 27513, USA (Type of address: Principal Executive Office)
2012-02-14 2012-03-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-02-14 2014-08-14 Address 1001 WINSTEAD DRIVE, CARY, NC, 27513, USA (Type of address: Chief Executive Officer)
2006-09-13 2012-02-14 Address 2120 COLORADO AVE, 3RD FLR, SANTA MONICA, CA, 90404, USA (Type of address: Principal Executive Office)
2006-09-13 2012-02-14 Address 2120 COLORADO AVE, 3RD FLR, SANTA MONICA, CA, 90404, USA (Type of address: Service of Process)
2004-03-15 2012-02-14 Address 2120 COLORADO AVE, 3RD FLR, SANTA MONICA, CA, 90404, USA (Type of address: Chief Executive Officer)
2004-03-15 2006-09-13 Address 2120 COLORADO AVE, 3RD FLR, SANTA MONICA, CA, 90404, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-31785 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-31784 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160818000605 2016-08-18 CERTIFICATE OF TERMINATION 2016-08-18
140814002016 2014-08-14 BIENNIAL STATEMENT 2014-08-01
120823002593 2012-08-23 BIENNIAL STATEMENT 2012-08-01
120329001046 2012-03-29 CERTIFICATE OF CHANGE 2012-03-29
120214002201 2012-02-14 BIENNIAL STATEMENT 2010-08-01
120125001038 2012-01-25 CERTIFICATE OF AMENDMENT 2012-01-25
060913002485 2006-09-13 BIENNIAL STATEMENT 2006-08-01
040315003185 2004-03-15 BIENNIAL STATEMENT 2004-08-01

Date of last update: 24 Feb 2025

Sources: New York Secretary of State