Search icon

MCI EQUIPMENT ACQUISITION CORPORATION

Company Details

Name: MCI EQUIPMENT ACQUISITION CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jul 1985 (40 years ago)
Date of dissolution: 12 Feb 2004
Entity Number: 1012836
ZIP code: 20036
County: New York
Place of Formation: Delaware
Address: ATTN: LEGAL DEPARTMENT, 1133 19TH STREET N.W., WASHINGTON, DC, United States, 20036
Principal Address: 22001 LOUDOUN COUNTY PKWY, ASHBURN, VA, United States, 20147

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: LEGAL DEPARTMENT, 1133 19TH STREET N.W., WASHINGTON, DC, United States, 20036

Chief Executive Officer

Name Role Address
MICHAEL CAPELLAS Chief Executive Officer 22001 LOUDOUN COUNTY PKWY, ASHBURN, VA, United States, 20147

History

Start date End date Type Value
2003-07-31 2004-02-12 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2001-06-26 2003-07-31 Address 500 CLINTON CENTER DR, CLINTON, MS, 39056, USA (Type of address: Chief Executive Officer)
2001-06-26 2003-07-31 Address 500 CLINTON CENTER DR, CLINTON, MS, 39056, USA (Type of address: Principal Executive Office)
1997-04-15 2003-07-31 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-04-15 2004-02-12 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
040212000384 2004-02-12 SURRENDER OF AUTHORITY 2004-02-12
030731002549 2003-07-31 BIENNIAL STATEMENT 2003-07-01
010626002765 2001-06-26 BIENNIAL STATEMENT 2001-07-01
970812002253 1997-08-12 BIENNIAL STATEMENT 1997-07-01
970415000848 1997-04-15 CERTIFICATE OF CHANGE 1997-04-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State