Name: | QWEST DEX, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 1990 (35 years ago) |
Date of dissolution: | 06 May 2004 |
Branch of: | QWEST DEX, INC., Colorado (Company Number 19871542427) |
Entity Number: | 1493906 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Colorado |
Principal Address: | 1801 CALIFORNIA ST, DENVER, CO, United States, 80202 |
Address: | 111 8TH AVE, 113TH FL, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 8TH AVE, 113TH FL, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
GEORGE BURNETT | Chief Executive Officer | 1801 CALIFORNIA ST, DENVER, CO, United States, 80202 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-19 | 2003-03-11 | Address | 1801 CALIFORNIA ST, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer) |
2000-02-08 | 2001-01-19 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-02-08 | 2001-01-19 | Address | 1801 CALIFORNIA ST, SUITE 5100, DENVER, CO, 80202, USA (Type of address: Principal Executive Office) |
2000-02-08 | 2001-01-19 | Address | 198 INVERNESS DRIVE WEST, ENGLEWOOD, CO, 80112, USA (Type of address: Chief Executive Officer) |
1999-09-28 | 2000-02-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040506000226 | 2004-05-06 | CERTIFICATE OF TERMINATION | 2004-05-06 |
030311002962 | 2003-03-11 | BIENNIAL STATEMENT | 2002-12-01 |
010119002160 | 2001-01-19 | BIENNIAL STATEMENT | 2000-12-01 |
001002000079 | 2000-10-02 | CERTIFICATE OF AMENDMENT | 2000-10-02 |
000208002727 | 2000-02-08 | BIENNIAL STATEMENT | 1998-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State