Search icon

CLOSECALL AMERICA INC.

Company Details

Name: CLOSECALL AMERICA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 2003 (22 years ago)
Entity Number: 2896081
ZIP code: 10005
County: Kings
Place of Formation: Delaware
Principal Address: 101 LOG CANOE CIRCLE, STEVENSVILLE, MD, United States, 21666
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
DOUG BETHELL Chief Executive Officer 9401 INDIAN CREEK PKWY, 140, OVERLAND PARK, KS, United States, 66210

History

Start date End date Type Value
2006-03-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-03-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-08-09 2007-05-16 Address 101 LOG CANOE CIRCLE, STEVENSVILLE, MD, 21666, USA (Type of address: Chief Executive Officer)
2005-08-09 2006-03-10 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-08-18 2005-08-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-08-18 2006-03-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2003-04-17 2003-08-18 Address 1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Service of Process)
2003-04-17 2003-08-18 Address 1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-36981 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-36980 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
090408002006 2009-04-08 BIENNIAL STATEMENT 2009-04-01
070516002410 2007-05-16 BIENNIAL STATEMENT 2007-04-01
060329001041 2006-03-29 CERTIFICATE OF AMENDMENT 2006-03-29
060310000459 2006-03-10 CERTIFICATE OF CHANGE 2006-03-10
050809002519 2005-08-09 BIENNIAL STATEMENT 2005-04-01
030818000940 2003-08-18 CERTIFICATE OF CHANGE 2003-08-18
030417000600 2003-04-17 APPLICATION OF AUTHORITY 2003-04-17

Date of last update: 19 Jan 2025

Sources: New York Secretary of State