Search icon

AMERICAN DIAL TONE, INC.

Branch

Company Details

Name: AMERICAN DIAL TONE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 2010 (15 years ago)
Date of dissolution: 29 Jun 2016
Branch of: AMERICAN DIAL TONE, INC., Florida (Company Number P98000088466)
Entity Number: 3907212
ZIP code: 10005
County: New York
Place of Formation: Florida
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
2012-10-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-10-20 2012-06-12 Address 875 AVENUE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2010-10-20 2012-10-04 Address 875 AVENUE OF AMERICAS STE 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)
2010-02-01 2010-09-16 Address 2323 CURLEW ROAD STE 7C, DUNEDIN, FL, 34698, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-101764 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-101763 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2179912 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
121004000828 2012-10-04 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-04
120612000192 2012-06-12 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-12
101020000258 2010-10-20 CERTIFICATE OF CHANGE 2010-10-20
100916000042 2010-09-16 CERTIFICATE OF CHANGE 2010-09-16
100201000920 2010-02-01 APPLICATION OF AUTHORITY 2010-02-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State