Name: | WORLDCOM NETWORK SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Oct 1986 (39 years ago) |
Date of dissolution: | 20 Oct 1999 |
Entity Number: | 1122933 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 440 9TH AVENUE 5TH FL, NEW YORK, NY, United States, 10001 |
Principal Address: | 515 EAST AMITE STREET, JACKSON, MS, United States, 39201 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 440 9TH AVENUE 5TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
BERNARD J. EBBERS | Chief Executive Officer | 515 EAST AMITE STREET, JACKSON, MS, United States, 39201 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-30 | 1997-09-29 | Address | 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1996-08-01 | 1997-09-29 | Address | 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Registered Agent) |
1996-08-01 | 1997-05-30 | Address | 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1995-05-25 | 1996-08-01 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1995-05-25 | 1996-08-01 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991020000133 | 1999-10-20 | CERTIFICATE OF TERMINATION | 1999-10-20 |
981110002256 | 1998-11-10 | BIENNIAL STATEMENT | 1998-10-01 |
970929000157 | 1997-09-29 | CERTIFICATE OF CHANGE | 1997-09-29 |
970530002340 | 1997-05-30 | BIENNIAL STATEMENT | 1996-10-01 |
960801000485 | 1996-08-01 | CERTIFICATE OF CHANGE | 1996-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State