Search icon

INTERMEDIA VOICE SERVICES, INC.

Print

Details

Entity Number 4156017

Status Inactive

NameINTERMEDIA VOICE SERVICES, INC.

CountyNew York

Date of registration 20 Oct 2011 (13 years ago)

Date of dissolution 10 Jan 2024

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address intermedia.net, inc., 100 mathilda pl, SUNNYVALE, CA, United States, 94086

Address ZIP code 94086

Principal Address 100 MATHILDA PLACE, SUITE 600, SUNNYVALE, CA, United States, 94086

Principal Address ZIP code 94086

DOS Process Agent

Name Role Address

legal department

DOS Process Agent

intermedia.net, inc., 100 mathilda pl, SUNNYVALE, CA, United States, 94086

Agent

Name Role

Registered Agent Revoked

Agent

Chief Executive Officer

Name Role Address

MICHAEL GOLD

Chief Executive Officer

100 MATHILDA PLACE, SUITE 600, SUNNYVALE, CA, United States, 94086

History

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

2023-10-05

Address

100 MATHILDA PLACE, SUITE 600, SUNNYVALE, CA, 94086, USA (Type of address: Chief Executive Officer)

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

2024-02-02

Address

28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

2019-10-04

2023-10-05

Address

28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

2019-10-04

2023-10-05

Address

100 MATHILDA PLACE, SUITE 600, SUNNYVALE, CA, 94086, USA (Type of address: Chief Executive Officer)

2019-01-28

2019-10-04

Address

28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

2019-01-28

2023-10-05

Address

28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

2017-10-03

2019-10-04

Address

825 E MIDDLEFIELD ROAD, MOUNTAIN VIEW, CA, 94043, USA (Type of address: Chief Executive Officer)

2016-02-04

2019-01-28

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

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

SR-58832

2019-01-28

CERTIFICATE OF CHANGE (BY AGENT)

2019-01-28

171003007255

2017-10-03

BIENNIAL STATEMENT

2017-10-01

160204000472

2016-02-04

CERTIFICATE OF CHANGE

2016-02-04

151001006706

2015-10-01

BIENNIAL STATEMENT

2015-10-01

150407000655

2015-04-07

CERTIFICATE OF CHANGE

2015-04-07

Date of last update: 23 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts