Search icon

OPERATOR COMMUNICATIONS, INC.

Company Details

Name: OPERATOR COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jul 1986 (39 years ago)
Date of dissolution: 24 Mar 2003
Entity Number: 1098789
ZIP code: 75234
County: New York
Place of Formation: Delaware
Address: 3530 FOREST LANE SUITE 200, DALLAS, TX, United States, 75234
Principal Address: 3530 FOREST LANE, SUITE 200, DALLAS, TX, United States, 75234

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3530 FOREST LANE SUITE 200, DALLAS, TX, United States, 75234

Chief Executive Officer

Name Role Address
THOMAS HYATT Chief Executive Officer 3530 FOREST LANE, SUITE 200, DALLAS, TX, United States, 75234

History

Start date End date Type Value
1999-10-14 2002-12-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-14 2003-02-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-08-14 1998-07-07 Address 3530 FOREST LANE, STE 195, DALLAS, TX, 75234, 7910, USA (Type of address: Principal Executive Office)
1997-08-14 1998-07-07 Address 3530 FOREST LANE, STE 195, DALLAS, TX, 75234, 7910, USA (Type of address: Chief Executive Officer)
1993-11-05 1994-01-28 Name OPERATOR COMMUNICATIONS ONE, INC.

Filings

Filing Number Date Filed Type Effective Date
030324000194 2003-03-24 SURRENDER OF AUTHORITY 2003-03-24
030211000507 2003-02-11 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2003-02-11
021206000250 2002-12-06 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2003-01-05
020708002615 2002-07-08 BIENNIAL STATEMENT 2002-07-01
000718002385 2000-07-18 BIENNIAL STATEMENT 2000-07-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State