Search icon

TELEPORT COMMUNICATIONS SAN FRANCISCO, INC.

Company Details

Name: TELEPORT COMMUNICATIONS SAN FRANCISCO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1989 (36 years ago)
Date of dissolution: 13 Jan 2011
Entity Number: 1314320
ZIP code: 10005
County: Richmond
Place of Formation: Delaware
Principal Address: ONE AT&T WAY, 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 AVENUE, MIDDLETOWN, NJ, United States, 07748

History

Start date End date Type Value
2007-02-08 2009-01-29 Address 300 N POINT PARKWAY, ALPHARETTA, GA, 30005, USA (Type of address: Chief Executive Officer)
2005-02-04 2007-02-08 Address ONE AT&T WAY, BEDMINSTER, NJ, 07921, USA (Type of address: Chief Executive Officer)
2003-01-28 2005-02-04 Address 900 ROUTE 202/206, BEDMINSTER, NJ, 07921, USA (Type of address: Chief Executive Officer)
2003-01-28 2005-02-04 Address ONE AT&T WAY, BEDMINSTER, NJ, 07921, USA (Type of address: Principal Executive Office)
2001-02-08 2003-01-28 Address 900 RTE 202, 206 NORTH, BEDMINSTER, NJ, 07921, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-17387 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
110113000933 2011-01-13 CERTIFICATE OF TERMINATION 2011-01-13
090129002927 2009-01-29 BIENNIAL STATEMENT 2009-01-01
070208002938 2007-02-08 BIENNIAL STATEMENT 2007-01-01
050204002430 2005-02-04 BIENNIAL STATEMENT 2005-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State