Search icon

WORLDCOM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WORLDCOM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 1988 (37 years ago)
Date of dissolution: 18 Mar 1999
Entity Number: 1267094
ZIP code: 20036
County: New York
Place of Formation: Georgia
Address: LEGAL DEPARTMENT, 1133 19TH ST., N.W., WASHINGTON, DC, United States, 20036
Principal Address: 515 EAST AMITE STREET, JACKSON, MS, United States, 39201

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BERNARD J. EBBERS Chief Executive Officer 515 EAST AMITE STREET, JACKSON, MS, United States, 39201

DOS Process Agent

Name Role Address
MCI WORLDCOM, INC. DOS Process Agent LEGAL DEPARTMENT, 1133 19TH ST., N.W., WASHINGTON, DC, United States, 20036

History

Start date End date Type Value
1999-03-18 1999-04-07 Address P.O. BOX 23397, JACKSON, MS, 39225, 3393, USA (Type of address: Service of Process)
1997-09-29 1999-03-18 Address 440 9TH AVENUE 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1997-09-29 1999-03-18 Address 440 9TH AVENUE 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-05-30 1997-09-29 Address 105 CHAMBER 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)

Filings

Filing Number Date Filed Type Effective Date
990407000563 1999-04-07 CERTIFICATE OF CHANGE 1999-04-07
990318000778 1999-03-18 SURRENDER OF AUTHORITY 1999-03-18
980706002222 1998-07-06 BIENNIAL STATEMENT 1998-06-01
970929000156 1997-09-29 CERTIFICATE OF CHANGE 1997-09-29
970530002298 1997-05-30 BIENNIAL STATEMENT 1996-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State