Search icon

PHONE1, INC.

Branch

Company Details

Name: PHONE1, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2001 (23 years ago)
Branch of: PHONE1, INC., Florida (Company Number P00000112547)
Entity Number: 2694402
ZIP code: 10005
County: New York
Place of Formation: Florida
Principal Address: 100 NORTH BISCAYNE BLVD, STE 1200, MIAMI, FL, United States, 33132
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DILOWE BARKER Chief Executive Officer 100 NORTH BISCAYNE BLVD, STE 1200, MIAMI, FL, United States, 33132

History

Start date End date Type Value
2005-10-06 2007-10-02 Address 100 NORTH BISCAYNE BLVD, STE 1200, MIAMI, FL, 33132, USA (Type of address: Chief Executive Officer)
2005-10-06 2019-01-28 Address 875 AVENUE OF AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-06-08 2019-01-28 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2004-06-08 2005-10-06 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-12-31 2004-06-08 Address 41 STATE STREET SUITE 106, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2001-10-30 2004-06-08 Address 8181 N.W. 36TH STREET #4, MIAMI, FL, 33166, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-87843 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-87842 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
071002002496 2007-10-02 BIENNIAL STATEMENT 2007-10-01
051006002423 2005-10-06 BIENNIAL STATEMENT 2005-10-01
040608000013 2004-06-08 CERTIFICATE OF CHANGE 2004-06-08
031231000378 2003-12-31 CERTIFICATE OF CHANGE 2003-12-31
011030000826 2001-10-30 APPLICATION OF AUTHORITY 2001-10-30

Date of last update: 19 Jan 2025

Sources: New York Secretary of State