Search icon

DEX ONE CORPORATION

Company Details

Name: DEX ONE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 1973 (52 years ago)
Date of dissolution: 10 Apr 2015
Entity Number: 261914
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1001 WINSTEAD DR, CARY, NC, United States, 27513
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 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
ALFRED T MOCKETT Chief Executive Officer 1001 WINSTEAD DR, CARY, NC, United States, 27513

History

Start date End date Type Value
2011-05-31 2019-01-28 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-01-10 2011-05-31 Address 1001 WINSTEAD DR, CARY, NC, 27513, USA (Type of address: Chief Executive Officer)
2006-01-10 2011-05-31 Address 1001 WINSTEAD DR, CARY, NC, 27513, USA (Type of address: Principal Executive Office)
2003-08-07 2006-01-10 Address 1 MANHATTANVILLE RD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2002-12-03 2003-08-07 Address ONE MANHATTANVILLE ROAD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-3522 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-3521 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150410000485 2015-04-10 CERTIFICATE OF TERMINATION 2015-04-10
130509006020 2013-05-09 BIENNIAL STATEMENT 2013-05-01
110531002628 2011-05-31 BIENNIAL STATEMENT 2011-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State