Search icon

TELEPORT COMMUNICATIONS CHICAGO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TELEPORT COMMUNICATIONS CHICAGO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Dec 1988 (37 years ago)
Date of dissolution: 06 Dec 2010
Entity Number: 1311939
ZIP code: 10005
County: Richmond
Place of Formation: Delaware
Principal Address: 1 AT&T WAY, RM 4A248, BEDMINSTER, NJ, United States, 07921
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ANTHONY FEA Chief Executive Officer 200 S LAUREL AVE, MIDDLETOWN, NJ, United States, 07748

History

Start date End date Type Value
2007-01-10 2008-12-09 Address 1 AT & T WAY, BEDMINSTER, NJ, 07921, USA (Type of address: Chief Executive Officer)
2005-01-25 2019-01-28 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-01-25 2007-01-10 Address 1 AT & T WAY, BEDMINSTER, NJ, 07921, USA (Type of address: Chief Executive Officer)
2005-01-25 2008-12-09 Address 1 AT & T WAY, BEDMINSTER, NJ, 07921, USA (Type of address: Principal Executive Office)
2002-12-23 2005-01-25 Address 900 RTE 202, 206, BEDMINSTER, NJ, 07921, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-17361 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
101206000658 2010-12-06 CERTIFICATE OF TERMINATION 2010-12-06
081209002336 2008-12-09 BIENNIAL STATEMENT 2008-12-01
070110002410 2007-01-10 BIENNIAL STATEMENT 2006-12-01
050125002171 2005-01-25 BIENNIAL STATEMENT 2004-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State