Search icon

PRIMEPHONIC USA INC.

Company Details

Name: PRIMEPHONIC USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 2017 (8 years ago)
Date of dissolution: 10 Jun 2022
Entity Number: 5063365
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: C/O CITRIN COOPERMAN, 529 FIFTH AVENUE, NEW YORK, NY, United States, 10017

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRIMEPHONIC USA INC 401(K) PROFIT SHARING PLAN & TRUST 2020 814839078 2021-07-29 PRIMEPHONIC USA INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 453920
Sponsor’s telephone number 2129039713
Plan sponsor’s address 529 5TH AVE, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2021-07-29
Name of individual signing JOHN DALTON
PRIMEPHONIC USA INC 401(K) PROFIT SHARING PLAN & TRUST 2019 814839078 2020-07-28 PRIMEPHONIC USA INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 453920
Sponsor’s telephone number 2129039713
Plan sponsor’s address 529 5TH AVE, NEW YORK, NY, 100174608

Signature of

Role Plan administrator
Date 2020-07-28
Name of individual signing JOHN DALTON
PRIMEPHONIC USA INC 401(K) PROFIT SHARING PLAN & TRUST 2018 814839078 2019-07-19 PRIMEPHONIC USA INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 453920
Sponsor’s telephone number 2129039713
Plan sponsor’s address 529 5TH AVE, NEW YORK, NY, 100174608

Signature of

Role Plan administrator
Date 2019-07-19
Name of individual signing JOHN DALTON
PRIMEPHONIC USA INC 401(K) PROFIT SHARING PLAN & TRUST 2017 814839078 2019-07-19 PRIMEPHONIC USA INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 453920
Sponsor’s telephone number 2129039713
Plan sponsor’s address 529 5TH AVE, NEW YORK, NY, 100174608

Signature of

Role Plan administrator
Date 2019-07-19
Name of individual signing JOHN DALTON

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2021-09-20 2022-06-12 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-09-20 2022-06-12 Address C/O CITRIN COOPERMAN, 529 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2021-06-16 2021-09-20 Address C/O CITRIN COOPERMAN, 529 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2021-06-16 2021-09-20 Address C/O CITRIN COOPERMAN, 529 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2017-01-06 2021-06-16 Address C/O BAILEY DUQUETTE P.C., 100 BROADWAY, 10TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220612000159 2022-06-10 CERTIFICATE OF TERMINATION 2022-06-10
210920003043 2021-09-20 CERTIFICATE OF CHANGE BY ENTITY 2021-09-20
210616060036 2021-06-16 BIENNIAL STATEMENT 2021-01-01
170106000185 2017-01-06 APPLICATION OF AUTHORITY 2017-01-06

Date of last update: 31 Jan 2025

Sources: New York Secretary of State