TELEPORT COMMUNICATIONS GROUP INC.

Name: | TELEPORT COMMUNICATIONS GROUP INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Apr 1989 (36 years ago) |
Date of dissolution: | 20 Nov 2015 |
Entity Number: | 1342273 |
ZIP code: | 10005 |
County: | Richmond |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 208 S. AKARD STREET, DALLAS, TX, United States, 75202 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ANTHONY FEA | Chief Executive Officer | 208 S. AKARD STREET, DALLAS, TX, United States, 75202 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-20 | 2015-04-07 | Address | 200 S LAUREL AVE, BLDG D, MIDDLETOWN, NJ, 07748, USA (Type of address: Chief Executive Officer) |
2007-04-24 | 2014-10-20 | Address | 300 N POINT PKWY, ALBHARETTA, GA, 30005, USA (Type of address: Chief Executive Officer) |
2003-04-30 | 2015-04-07 | Address | ONE AT&T WAY, BEDMINSTER, NJ, 07921, USA (Type of address: Principal Executive Office) |
2003-04-30 | 2007-04-24 | Address | ONE AT&T WAY, BEDMINSTER, NJ, 07921, USA (Type of address: Chief Executive Officer) |
2001-05-17 | 2003-04-30 | Address | 900 ROUTE 202/206 NORTH, BEDMINSTER, NJ, 07921, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-17589 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-17590 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
151120000480 | 2015-11-20 | CERTIFICATE OF TERMINATION | 2015-11-20 |
150407006458 | 2015-04-07 | BIENNIAL STATEMENT | 2015-04-01 |
141020002067 | 2014-10-20 | BIENNIAL STATEMENT | 2013-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State