Search icon

MCIMETRO ACCESS TRANSMISSION SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MCIMETRO ACCESS TRANSMISSION SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 1990 (35 years ago)
Date of dissolution: 02 Mar 2001
Entity Number: 1480987
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 2400 N GLENVILLE DR, RICHARDSON, TX, United States, 75082
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
NATE DAVIS Chief Executive Officer 1801 PENN AVE NW, WASHINGTON, DC, United States, 20006

History

Start date End date Type Value
1996-10-21 1997-04-15 Address 500 CENTRAL AVE., ALBANY, NY, 12206, USA (Type of address: Service of Process)
1996-10-21 1998-11-10 Address 1801 PENNSYLVANIA AVE. NW, WASHINGTON, DC, 20006, USA (Type of address: Chief Executive Officer)
1996-10-21 1998-11-10 Address 2400 N. GLENVILLE DRIVE, RICHARDSON, TX, 75082, USA (Type of address: Principal Executive Office)
1995-03-30 1996-10-21 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-03-30 1997-04-15 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
010302000395 2001-03-02 CERTIFICATE OF TERMINATION 2001-03-02
981110002260 1998-11-10 BIENNIAL STATEMENT 1998-10-01
970415000857 1997-04-15 CERTIFICATE OF CHANGE 1997-04-15
961021002008 1996-10-21 BIENNIAL STATEMENT 1996-10-01
951103000417 1995-11-03 CERTIFICATE OF AMENDMENT 1995-11-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State