Search icon

THE PHONE XPERTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE PHONE XPERTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Nov 2011 (14 years ago)
Date of dissolution: 26 Jun 2023
Entity Number: 4163820
ZIP code: 11228
County: Westchester
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 201 WEED STREET, NEW CANAAN, CT, United States, 06840

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
SEAN LYTLE Chief Executive Officer 201 WEED STREET, NEW CANAAN, CT, United States, 06840

History

Start date End date Type Value
2015-11-03 2023-06-28 Address 201 WEED STREET, NEW CANAAN, CT, 06840, USA (Type of address: Chief Executive Officer)
2013-12-20 2015-11-03 Address 23 GRACE STREET, NEW CANAAN, CT, 06840, USA (Type of address: Chief Executive Officer)
2013-12-20 2015-11-03 Address 23 GRACE STREET, NEW CANAA, CT, 06840, USA (Type of address: Principal Executive Office)
2011-11-09 2023-06-26 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2011-11-09 2023-06-28 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230628000107 2023-06-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-26
191112060033 2019-11-12 BIENNIAL STATEMENT 2019-11-01
171103006748 2017-11-03 BIENNIAL STATEMENT 2017-11-01
151103007063 2015-11-03 BIENNIAL STATEMENT 2015-11-01
131220006198 2013-12-20 BIENNIAL STATEMENT 2013-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State