Name: | ALCATEL CABLE CONTRACTING (NA) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Oct 1988 (36 years ago) |
Date of dissolution: | 25 May 1994 |
Entity Number: | 1300390 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
%C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JOHN E. ELVIDGE, DIRECTOR & PRESIDENT | Chief Executive Officer | 1209 ORANGE ST., WILMINGTON, DE, United States, 19801 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-04 | 1993-11-05 | Address | 1209 ORANGE ST., WILMINGTON, DE, 19801, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940525000002 | 1994-05-25 | CERTIFICATE OF TERMINATION | 1994-05-25 |
940425000272 | 1994-04-25 | CERTIFICATE OF AMENDMENT | 1994-04-25 |
931105002350 | 1993-11-05 | BIENNIAL STATEMENT | 1993-10-01 |
921104002626 | 1992-11-04 | BIENNIAL STATEMENT | 1992-10-01 |
B697724-4 | 1988-10-20 | APPLICATION OF AUTHORITY | 1988-10-20 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State