Search icon

VIDEOSURF, INC.

Company Details

Name: VIDEOSURF, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 2006 (19 years ago)
Date of dissolution: 28 Apr 2016
Entity Number: 3420536
ZIP code: 19808
County: New York
Place of Formation: Delaware
Address: 2711 CENTERVILLE ROAD, WILMINGTON, DE, United States, 19808
Principal Address: 400 S EL CAMINO REAL, SUITE 500, SAN MATEO, CA, United States, 94402

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 2711 CENTERVILLE ROAD, WILMINGTON, DE, United States, 19808

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LIOR DELGO Chief Executive Officer 400 S EL CAMINO REAL, SUITE 500, SAN MATEO, CA, United States, 94402

Form 5500 Series

Employer Identification Number (EIN):
205201671
Plan Year:
2014
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2006-10-04 2006-10-04 Name REXEE, INC.
2006-10-04 2011-11-25 Name REXEE, INC.
2006-10-04 2011-11-21 Address 60E 3RD AVENUE, STE 201, SAN MATEO, CA, 94401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160428000601 2016-04-28 CERTIFICATE OF TERMINATION 2016-04-28
111125000229 2011-11-25 CERTIFICATE OF AMENDMENT 2011-11-25
111121002071 2011-11-21 BIENNIAL STATEMENT 2010-10-01
061004000588 2006-10-04 APPLICATION OF AUTHORITY 2006-10-04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State