MCIMETRO ACCESS TRANSMISSION SERVICES, INC.

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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NATE DAVIS | Chief Executive Officer | 1801 PENN AVE NW, WASHINGTON, DC, United States, 20006 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State