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