You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

ABC PHONES OF NORTH CAROLINA, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation10/9/200910/9/2009ForeignProfit
Not in compliance. Please contact the WV Secretary of State’s Office at 304-558-8000.
Back To Top

Organization Information

Business Purpose4431 - Retail Trade - Electronics and Appliance Stores - Electronics and Appliance Stores (electronics, appliances, household appliances) Capital Stock
Charter CountyControl Number0
Charter StateNCExcess Acres
At Will Term Member Managed
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address209 WEST WASHINGTON STREET
CHARLESTON, WV, 25302
Mailing Address8510 COLONNADE CENTER DRIVE, STE 300
RALEIGH, NC, 27615
USA
Notice of Process AddressCORPORATION SERVICE COMPANY
209 WEST WASHINGTON STREET
CHARLESTON, WV, 25302
Principal Office Address8510 COLONNADE CENTER DRIVE, STE 300
RALEIGH, NC, 27615
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorNOT APPOINTED
8510 COLONNADE CENTER DRIVE, STE 300
RALEIGH, NC, 27615
PresidentRICHARD BALOT
8510 COLONNADE CENTER DRIVE, STE 300
RALEIGH, NC, 27615
SecretaryGREGORY ROWE
8510 COLONNADE CENTER DRIVE, STE 300
RALEIGH, NC, 27615
TreasurerELIZABETH MARTIN-QUINN
8510 COLONNADE CENTER DRIVE, STE 300
RALEIGH, NC, 27615
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
A WIRELESSTRADENAME5/23/2016
DBA Name Description Effective Date Termination Date
Back To Top

Annual Reports

Filed For
2022
2021
2020
2019
2018
2017x
2017
2016
2015
2014
2013
2012
2011
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Tuesday, May 21, 2024 — 2:40 PM