Entity Number 4156017
Status Inactive
NameINTERMEDIA VOICE SERVICES, INC.
CountyNew York
Date of registration 20 Oct 2011 (13 years ago) 20 Oct 2011
Date of dissolution 10 Jan 2024 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
legal department
DOS Process Agent
intermedia.net, inc., 100 mathilda pl, SUNNYVALE, CA, United States, 94086
Registered Agent Revoked
Agent
MICHAEL GOLD
Chief Executive Officer
100 MATHILDA PLACE, SUITE 600, SUNNYVALE, CA, United States, 94086
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)
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