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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DILOWE BARKER | Chief Executive Officer | 100 NORTH BISCAYNE BLVD, STE 1200, MIAMI, FL, United States, 33132 |
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) |
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