WORLDCOM, INC.

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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BERNARD J. EBBERS | Chief Executive Officer | 515 EAST AMITE STREET, JACKSON, MS, United States, 39201 |
Name | Role | Address |
---|---|---|
MCI WORLDCOM, INC. | DOS Process Agent | LEGAL DEPARTMENT, 1133 19TH ST., N.W., WASHINGTON, DC, United States, 20036 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State