Search icon

DOLLAR PHONE ENTERPRISE INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: DOLLAR PHONE ENTERPRISE INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 12 Jun 2008
Branch of: DOLLAR PHONE ENTERPRISE INC., NEW YORK (Company Number 3199274)
Business ALEI: 0941105
Annual report due: 13 Jun 2013
Place of Formation: NEW YORK
E-Mail: pmiller@tminc.com

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
JOSH KOHEN Officer 232 BROADWAY, BROOKLYN, NY, 11211, United States 232 BROADWAY, BROOKLYN, NY, 11211, United States
ABRAHAM GREENFIELD Officer 232 BROADWAY, BROOKLYN, NY, 11211, United States 576 WYTHE AVE, 3 C, BROOKLYN, NY, 11211, United States
ELISHA HISIGER Officer 232 BROADWAY, BROOKLYN, NY, 11211, United States 232 BROADWAY, BROOKLYN, NY, 11211, United States
ABRAHAM LANDAU Officer 232 BROADWAY, BROOKLYN, NY, 11211, United States 232 BROADWAY, BROOKLYN, NY, 11211, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004886989 2013-06-28 2013-06-28 Withdrawal Certificate of Withdrawal -
0004792035 2013-01-17 2013-01-25 Change of Agent Address Agent Address Change -
0004620792 2012-05-10 - Annual Report Annual Report 2012
0004390068 2011-06-10 - Annual Report Annual Report 2011
0004176303 2010-06-04 - Annual Report Annual Report 2010
0003922037 2009-05-04 - Annual Report Annual Report 2009
0003702044 2008-06-12 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information