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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ALFRED T MOCKETT | Chief Executive Officer | 1001 WINSTEAD DR, CARY, NC, United States, 27513 |
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) |
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