Search icon

INTERMEDIA VOICE SERVICES, INC.

Company Details

Name: INTERMEDIA VOICE SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Oct 2011 (13 years ago)
Date of dissolution: 10 Jan 2024
Entity Number: 4156017
ZIP code: 94086
County: New York
Place of Formation: Delaware
Address: intermedia.net, inc., 100 mathilda pl, SUNNYVALE, CA, United States, 94086
Principal Address: 100 MATHILDA PLACE, SUITE 600, SUNNYVALE, CA, United States, 94086

DOS Process Agent

Name Role Address
legal department DOS Process Agent intermedia.net, inc., 100 mathilda pl, SUNNYVALE, CA, United States, 94086

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
MICHAEL GOLD Chief Executive Officer 100 MATHILDA PLACE, SUITE 600, SUNNYVALE, CA, United States, 94086

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 100 MATHILDA PLACE, SUITE 600, SUNNYVALE, CA, 94086, USA (Type of address: Chief Executive Officer)
2023-10-05 2023-10-05 Address 100 MATHILDA PLACE, SUITE 600, SUNNYVALE, CA, 94086, USA (Type of address: Chief Executive Officer)
2023-10-05 2024-02-02 Address 100 MATHILDA PLACE, SUITE 600, SUNNYVALE, CA, 94086, USA (Type of address: Chief Executive Officer)
2023-10-05 2024-02-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-10-04 2023-10-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-10-04 2023-10-05 Address 100 MATHILDA PLACE, SUITE 600, SUNNYVALE, CA, 94086, USA (Type of address: Chief Executive Officer)
2019-01-28 2019-10-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-10-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-10-03 2019-10-04 Address 825 E MIDDLEFIELD ROAD, MOUNTAIN VIEW, CA, 94043, USA (Type of address: Chief Executive Officer)
2016-02-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202000296 2024-01-10 SURRENDER OF AUTHORITY 2024-01-10
231005000259 2023-10-05 BIENNIAL STATEMENT 2023-10-01
211001000536 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191004060649 2019-10-04 BIENNIAL STATEMENT 2019-10-01
SR-58831 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-58832 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171003007255 2017-10-03 BIENNIAL STATEMENT 2017-10-01
160204000472 2016-02-04 CERTIFICATE OF CHANGE 2016-02-04
151001006706 2015-10-01 BIENNIAL STATEMENT 2015-10-01
150407000655 2015-04-07 CERTIFICATE OF CHANGE 2015-04-07

Date of last update: 09 Mar 2025

Sources: New York Secretary of State