Search icon

NEXT CALLER INC.

Company Details

Name: NEXT CALLER INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 2014 (11 years ago)
Date of dissolution: 06 Jan 2025
Entity Number: 4533096
ZIP code: 10598
County: New York
Place of Formation: Delaware
Address: 2210 MOHANSIC AVE, YORKTOWN HEIGHTS, NY, United States, 10598
Principal Address: 123 WILLAM STREET, 19TH FLOOR, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
KJ DRAP DOS Process Agent 2210 MOHANSIC AVE, YORKTOWN HEIGHTS, NY, United States, 10598

Chief Executive Officer

Name Role Address
IAN RONCORONI Chief Executive Officer 123 WILLAM STREET, 19TH FLOOR, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2020-02-07 2025-01-07 Address 123 WILLAM STREET, 19TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2020-02-07 2025-01-07 Address 2210 MOHANSIC AVE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2018-02-01 2020-02-07 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2018-02-01 2020-02-07 Address 46 LISPENARD STREET, #1E, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2018-02-01 2020-02-07 Address 46 LISPENARD STREET, #1E, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2016-09-19 2018-02-01 Address 523 BROADWAY #5, ATTN: ACCOUNTING, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2016-09-19 2018-02-01 Address 523 BROADWAY #5, ATTN: ACCOUNTING, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2014-02-21 2018-02-01 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107000653 2025-01-06 CERTIFICATE OF TERMINATION 2025-01-06
200207060179 2020-02-07 BIENNIAL STATEMENT 2020-02-01
180201006876 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160919006359 2016-09-19 BIENNIAL STATEMENT 2016-02-01
140221000876 2014-02-21 APPLICATION OF AUTHORITY 2014-02-21

Date of last update: 25 Mar 2025

Sources: New York Secretary of State