Name: | GTE CUSTOMER NETWORKS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jun 1986 (39 years ago) |
Date of dissolution: | 17 Jun 2002 |
Entity Number: | 1091873 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 5897 WINDWARD PKY, STE 300, ALPHARETTA, GA, United States, 30202 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C.F. BERCHER | Chief Executive Officer | 6665 N MACARTHUR BLVD, IRVING, TX, United States, 75039 |
Start date | End date | Type | Value |
---|---|---|---|
1996-07-01 | 1998-06-23 | Address | 600 HIDDEN RIDGE, IRVING, TX, 75038, USA (Type of address: Chief Executive Officer) |
1995-08-16 | 1999-11-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1995-08-16 | 1999-11-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1995-03-13 | 1995-08-16 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1995-03-13 | 1995-08-16 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1624600 | 2002-06-26 | ANNULMENT OF AUTHORITY | 2002-06-26 |
020617000471 | 2002-06-17 | CERTIFICATE OF TERMINATION | 2002-06-17 |
991109000033 | 1999-11-09 | CERTIFICATE OF CHANGE | 1999-11-09 |
980623002281 | 1998-06-23 | BIENNIAL STATEMENT | 1998-06-01 |
960701002120 | 1996-07-01 | BIENNIAL STATEMENT | 1996-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State