Name: | CALLCENTRIC WHOLESALE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 2002 (23 years ago) |
Entity Number: | 2828899 |
ZIP code: | 10004 |
County: | Richmond |
Place of Formation: | New York |
Address: | 11 Broadway, Suite 1015, New York, AL, United States, 10004 |
Principal Address: | 11 BROADWAY / SUITE 1015, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YISHAI SHAPIR | Chief Executive Officer | 11 BROADWAY / SUITE 1015, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
CALLCENTRIC WHOLESALE, INC. | DOS Process Agent | 11 Broadway, Suite 1015, New York, AL, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-21 | 2024-02-21 | Address | 11 BROADWAY / SUITE 1015, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2020-10-05 | 2024-02-21 | Address | 11 BROADWAY / SUITE 1015, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2010-10-15 | 2024-02-21 | Address | 11 BROADWAY / SUITE 1015, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2010-10-15 | 2020-10-05 | Address | 11 BROADWAY / SUITE 1015, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2006-10-05 | 2010-10-15 | Address | 11 BROADWAY, STE 1015, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240221000589 | 2024-02-21 | BIENNIAL STATEMENT | 2024-02-21 |
201005061825 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
181010006328 | 2018-10-10 | BIENNIAL STATEMENT | 2018-10-01 |
161020006045 | 2016-10-20 | BIENNIAL STATEMENT | 2016-10-01 |
141028006148 | 2014-10-28 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State