Search icon

T-BASE COMMUNICATIONS USA, INC. - Florida Company Profile

Company Details

Entity Name: T-BASE COMMUNICATIONS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Jan 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2020 (4 years ago)
Document Number: F19000000450
FEI/EIN Number 550781681

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 806 COMMERCE PARK DR, OGDENSBURG, NY, 13669-2208, US
Mail Address: 806 COMMERCE PARK DR, OGDENSBURG, NY, 13669-2208, US
Place of Formation: WEST VIRGINIA

Key Officers & Management

Name Role Address
Kunar Ariel President 806 Commerce Park Dr, Ogdensburg, NY, 136692208
Clifton John R Secretary 7676 Forsyth Blvd,, St. Louis, MO, 63105
Albrecht Craig R Treasurer 7676 Forsyth Blvd, St. Louis, MO, 631053404
Carty Anthony Auth 806 COMMERCE PARK DR, OGDENSBURG, NY, 136692208
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000057436 ALLYANT ACTIVE 2022-05-06 2027-12-31 - 806 COMMERCE PARK DR, OGDENSBURG, NY, 13669
G21000150237 NETCENTRIC TECHNOLOGIES, INC. (DBA COMMONLOOK) ACTIVE 2021-11-09 2026-12-31 - 1600 WILSON BLVD, SUITE 1010, ARLINGTON, VA, 22209

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-13 806 Commerce Park Dr, Ogdensburg, NY 13669-2208 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 806 Commerce Park Dr, Ogdensburg, NY 13669-2208 -
CHANGE OF MAILING ADDRESS 2024-04-21 806 COMMERCE PARK DR, OGDENSBURG, NY 13669-2208 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-21 806 COMMERCE PARK DR, OGDENSBURG, NY 13669-2208 -
REGISTERED AGENT NAME CHANGED 2020-10-29 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2020-10-29 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-10-29
Foreign Profit 2019-01-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State