Search icon

MARKETING COMMUNICATIONS NETWORKS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARKETING COMMUNICATIONS NETWORKS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 May 1988 (37 years ago)
Date of dissolution: 06 Feb 2004
Entity Number: 1259150
ZIP code: 30309
County: New York
Place of Formation: Georgia
Address: ATTN LEGAL DEPARTMENT, 1155 PEACHTREE STREET NE, ATLANTA, GA, United States, 30309
Principal Address: SUITE 1800, 1155 PEACHTREE ST NE, ATLANTA, GA, United States, 30309

DOS Process Agent

Name Role Address
BELLSOUTH CORPORATION DOS Process Agent ATTN LEGAL DEPARTMENT, 1155 PEACHTREE STREET NE, ATLANTA, GA, United States, 30309

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CAROL S WARNER Chief Executive Officer SUITE/FLOOR BLDG A, 3170 KETTERLING BLVD, DAYTON, OH, United States, 45439

History

Start date End date Type Value
2002-04-29 2004-02-06 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2000-05-30 2002-04-29 Address 80 STATE ST, NEW YORK, NY, 12207, 2543, USA (Type of address: Service of Process)
2000-05-30 2002-04-29 Address 59 EXECUTIVE PARK S, STE 330, ATLANTA, GA, 30329, USA (Type of address: Chief Executive Officer)
2000-05-30 2002-04-29 Address STE 1800, 1155 PEACHTREE ST NE, ATLANTA, GA, 30329, 3619, USA (Type of address: Principal Executive Office)
1998-05-06 2000-05-30 Address 59 EXECUTIVE PARK SOUTH, SUITE 420, ATLANTA, GA, 30329, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
040206000358 2004-02-06 SURRENDER OF AUTHORITY 2004-02-06
020429002080 2002-04-29 BIENNIAL STATEMENT 2002-05-01
000530002789 2000-05-30 BIENNIAL STATEMENT 2000-05-01
980506002646 1998-05-06 BIENNIAL STATEMENT 1998-05-01
970415001014 1997-04-15 CERTIFICATE OF CHANGE 1997-04-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State