Search icon

DIALTONE & MORE, INC.

Company Details

Name: DIALTONE & MORE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 2010 (15 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3904015
ZIP code: 10005
County: New York
Place of Formation: Georgia
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-09-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-09-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-10-20 2012-09-04 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2010-10-20 2012-09-26 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-09-16 2010-10-20 Address 6905 N. WICKHAM ROAD, SUITE 403, MELBOURNE, FL, 32940, USA (Type of address: Service of Process)
2010-01-25 2010-09-16 Address 11121 HIGHWAY 70, STE. 202, ARLINGTON, TN, 38002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-101751 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-101750 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2179893 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
120926000143 2012-09-26 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-26
120904000697 2012-09-04 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-04
101020000892 2010-10-20 CERTIFICATE OF CHANGE 2010-10-20
100916000771 2010-09-16 CERTIFICATE OF CHANGE 2010-09-16
100125000890 2010-01-25 APPLICATION OF AUTHORITY 2010-01-25

Date of last update: 03 Feb 2025

Sources: New York Secretary of State