Search icon

BELL ATLANTIC MOBILE SYSTEMS, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN W DIERCKSEN Chief Executive Officer 140 WEST STREET, NEW YORK, NY, United States, 10007

History

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)

Filings

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