Name: | COMMUNICATIONS SATELLITE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jan 1963 (62 years ago) |
Date of dissolution: | 14 Feb 2005 |
Entity Number: | 153937 |
ZIP code: | 20817 |
County: | New York |
Place of Formation: | Delaware |
Address: | 6801 ROCKLEDGE DRIVE, BETHESDA, MD, United States, 20817 |
Name | Role | Address |
---|---|---|
JEFFREY D MACLAUCHLAN | Chief Executive Officer | 6801 ROCKLEDGE DRIVE, BETHESDA, MD, United States, 20817 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6801 ROCKLEDGE DRIVE, BETHESDA, MD, United States, 20817 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-07 | 2005-02-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2002-02-07 | 2005-02-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1999-09-20 | 2002-02-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-20 | 2002-02-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1994-02-09 | 2004-07-26 | Address | 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050214000744 | 2005-02-14 | SURRENDER OF AUTHORITY | 2005-02-14 |
040726002250 | 2004-07-26 | BIENNIAL STATEMENT | 2003-01-01 |
020207000874 | 2002-02-07 | CERTIFICATE OF CHANGE | 2002-02-07 |
010117002227 | 2001-01-17 | BIENNIAL STATEMENT | 2001-01-01 |
990920001215 | 1999-09-20 | CERTIFICATE OF CHANGE | 1999-09-20 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State