Name: | TRUPHONE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 2011 (14 years ago) |
Entity Number: | 4129213 |
ZIP code: | 19801 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1200 Orange Street, Wilmington, DE, United States, 19801 |
Principal Address: | 4819 EMPEROR BLVD., SUITE 400, DURHAM, NC, United States, 27703 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RICHARD STUPANSKY, JR. | Chief Executive Officer | 4819 EMPEROR BLVD., SUITE 400, DURHAM, NC, United States, 27703 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1200 Orange Street, Wilmington, DE, United States, 19801 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-03 | 2023-08-03 | Address | 4819 EMPEROR BLVD., SUITE 400, DURHAM, NC, 27703, USA (Type of address: Chief Executive Officer) |
2023-05-17 | 2023-05-17 | Address | 4819 EMPEROR BLVD., SUITE 400, DURHAM, NC, 27703, USA (Type of address: Chief Executive Officer) |
2023-05-17 | 2023-08-03 | Address | 4819 EMPEROR BLVD., SUITE 400, DURHAM, NC, 27703, USA (Type of address: Chief Executive Officer) |
2023-05-17 | 2023-08-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-05-17 | 2023-08-03 | Address | 4819 EMPEROR BLVD., Suite 400, Durham, NC, 27703, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230803000100 | 2023-08-03 | BIENNIAL STATEMENT | 2023-08-01 |
230517004480 | 2023-05-17 | BIENNIAL STATEMENT | 2021-08-01 |
200213060012 | 2020-02-13 | BIENNIAL STATEMENT | 2019-08-01 |
SR-58239 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-58240 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State