Search icon

GREATCALL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GREATCALL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 2008 (17 years ago)
Date of dissolution: 18 Feb 2020
Entity Number: 3743261
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 10935 VISTA SORRENTO PARKWAY, SUITE 120, SAN DIEGO, CA, United States, 92130

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID INNS Chief Executive Officer 10935 VISTA SORRENTO PARKWAY, SUITE 120, SAN DIEGO, CA, United States, 92130

History

Start date End date Type Value
2019-01-11 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-11 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-11-20 2018-11-01 Address 10935 VISTA SORRENTO PARKWAY, SUITE 200, SAN DIEGO, CA, 92130, USA (Type of address: Principal Executive Office)
2012-11-20 2018-11-01 Address 10935 VISTA SORRENTO PARKWAY, SUITE 200, SAN DIEGO, CA, 92130, USA (Type of address: Chief Executive Officer)
2010-11-23 2012-11-20 Address 12680 HIGH BLUFF DR, STE 310, SAN DIEGO, CA, 92130, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200218000847 2020-02-18 CERTIFICATE OF TERMINATION 2020-02-18
SR-109412 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
SR-109411 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
190111000026 2019-01-11 CERTIFICATE OF CHANGE 2019-01-11
181101006280 2018-11-01 BIENNIAL STATEMENT 2018-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State