Name: | TELEPORT COMMUNICATIONS DALLAS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Dec 1988 (36 years ago) |
Date of dissolution: | 06 Dec 2010 |
Entity Number: | 1311982 |
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 |
Name | Role | Address |
---|---|---|
ANTHONY FEA | Chief Executive Officer | 200 S LAUREL AVE, MIDDLETOWN, NJ, United States, 07748 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-19 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-01-19 | 2008-12-09 | Address | 1 AT&T WAY, ROOM 4A235, BEDMINSTER, NJ, 07921, USA (Type of address: Principal Executive Office) |
2005-01-19 | 2008-12-09 | Address | 1 AT&T WAY, BEDMINSTER, NJ, 07921, USA (Type of address: Chief Executive Officer) |
2002-12-23 | 2005-01-19 | Address | 900 RTE 202, 206, BEDMINSTER, NJ, 07921, USA (Type of address: Chief Executive Officer) |
2002-12-23 | 2005-01-19 | Address | 900 RTE 202, 206, BEDMINSTER, NJ, 07921, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-17362 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
101206000608 | 2010-12-06 | CERTIFICATE OF TERMINATION | 2010-12-06 |
081209002367 | 2008-12-09 | BIENNIAL STATEMENT | 2008-12-01 |
050119002521 | 2005-01-19 | BIENNIAL STATEMENT | 2004-12-01 |
021223002098 | 2002-12-23 | BIENNIAL STATEMENT | 2002-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State