INTERMEDIA VOICE SERVICES, INC.

Name: | INTERMEDIA VOICE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Oct 2011 (14 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 |
Name | Role | Address |
---|---|---|
legal department | DOS Process Agent | intermedia.net, inc., 100 mathilda pl, SUNNYVALE, CA, United States, 94086 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
MICHAEL GOLD | Chief Executive Officer | 100 MATHILDA PLACE, SUITE 600, SUNNYVALE, CA, United States, 94086 |
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 | 2024-02-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
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 | 2023-10-05 | Address | 100 MATHILDA PLACE, SUITE 600, SUNNYVALE, CA, 94086, USA (Type of address: Chief Executive Officer) |
2019-10-04 | 2023-10-05 | Address | 100 MATHILDA PLACE, SUITE 600, SUNNYVALE, CA, 94086, USA (Type of address: Chief Executive Officer) |
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 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State