Name: | BELL ATLANTIC MOBILE SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Aug 1987 (38 years ago) |
Date of dissolution: | 16 Dec 2011 |
Entity Number: | 1198770 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | ONE VERIZON WAY, BASKING RIDGE, NJ, United States, 07920 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN W DIERCKSEN | Chief Executive Officer | 140 WEST STREET, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-16 | 2007-08-29 | Address | 1095 AVE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2003-08-21 | 2005-11-16 | Address | NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
2001-11-15 | 2003-08-21 | Address | 1095 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2001-11-15 | 2007-08-29 | Address | 1095 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1999-10-12 | 2001-11-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111216000559 | 2011-12-16 | CERTIFICATE OF TERMINATION | 2011-12-16 |
110822002263 | 2011-08-22 | BIENNIAL STATEMENT | 2011-08-01 |
090831002333 | 2009-08-31 | BIENNIAL STATEMENT | 2009-08-01 |
070829002379 | 2007-08-29 | BIENNIAL STATEMENT | 2007-08-01 |
051116002736 | 2005-11-16 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State