Search icon

PTGI INTERNATIONAL CARRIER SERVICES, INC.

Company Details

Name: PTGI INTERNATIONAL CARRIER SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 2013 (11 years ago)
Entity Number: 4443408
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 125 Park Avenue, 25th Floor, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
PTGI INTERNATIONAL CARRIER SERVICES, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CRAIG DENSON Chief Executive Officer 125 PARK AVENUE, 25TH FLOOR, NEW YORK, NY, United States, 10017

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 125 PARK AVENUE, 25TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 4115 WISCONSIN AVENUE, NW, WASHINGTON, DC, 20016, USA (Type of address: Chief Executive Officer)
2019-08-02 2023-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-08-02 2023-08-01 Address 4115 WISCONSIN AVENUE, NW, WASHINGTON, DC, 20016, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-08-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-08-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-08-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-08-01 2019-08-02 Address 13800 COPPERMINE ROAD, SUITE 224, HERNDON, VA, 20171, USA (Type of address: Principal Executive Office)
2017-08-01 2019-08-02 Address 13800 COPPERMINE ROAD, SUITE 224, HERNDON, VA, 20171, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230801005075 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210804001894 2021-08-04 BIENNIAL STATEMENT 2021-08-04
190802060966 2019-08-02 BIENNIAL STATEMENT 2019-08-01
SR-64502 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-64503 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170802000280 2017-08-02 CERTIFICATE OF CHANGE 2017-08-02
170801007344 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150807006176 2015-08-07 BIENNIAL STATEMENT 2015-08-01
130809000360 2013-08-09 APPLICATION OF AUTHORITY 2013-08-09

Date of last update: 01 Feb 2025

Sources: New York Secretary of State