Name: | PINGTONE COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 2005 (20 years ago) |
Entity Number: | 3214769 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 13921 PARK CENTER RD, HERNDON, VA, United States, 20171 |
Address: | 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 |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GORDON HUTCHINS JR. | Chief Executive Officer | 13461 SUNRISE VALLEY DR STE 30, HERNDON, VA, United States, 20171 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-01 | 2018-02-01 | Address | 13921 PARK CENTER RD, HERNDON, VA, 20171, USA (Type of address: Chief Executive Officer) |
2005-06-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-06-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-41460 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-41459 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180201006788 | 2018-02-01 | BIENNIAL STATEMENT | 2017-06-01 |
150630006129 | 2015-06-30 | BIENNIAL STATEMENT | 2015-06-01 |
130710002316 | 2013-07-10 | BIENNIAL STATEMENT | 2013-06-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State