Search icon

EASYLINK SERVICES USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EASYLINK SERVICES USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 1990 (35 years ago)
Date of dissolution: 07 Aug 2018
Entity Number: 1478154
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 600 MONTGOMERY STREET, SUITE 1800, SAN FRANCISCO, CA, United States, 94111
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
PAUL MCFEETERS Chief Executive Officer 600 MONTGOMERY STREET, SUITE 1800, SAN FRANCISCO, CA, United States, 94111

History

Start date End date Type Value
2012-09-12 2014-09-17 Address 53 LEE AVE, TORONTO, CAN (Type of address: Chief Executive Officer)
2011-09-09 2014-06-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-09-09 2014-06-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-09-24 2014-09-17 Address 6025 THE CORNERS PKWY, STE 100, NORCROSS, GA, 30092, USA (Type of address: Principal Executive Office)
2009-05-13 2012-09-12 Address 6025 THE CORNERS PARKWAY, STE 100, NORCROSS, GA, 30092, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180807000086 2018-08-07 CERTIFICATE OF TERMINATION 2018-08-07
160919006301 2016-09-19 BIENNIAL STATEMENT 2016-09-01
140917006443 2014-09-17 BIENNIAL STATEMENT 2014-09-01
140625000430 2014-06-25 CERTIFICATE OF CHANGE 2014-06-25
120912006039 2012-09-12 BIENNIAL STATEMENT 2012-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State