Search icon

TELEPORT COMMUNICATIONS - WASHINGTON, D.C., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TELEPORT COMMUNICATIONS - WASHINGTON, D.C., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 1991 (34 years ago)
Date of dissolution: 25 Jan 2013
Entity Number: 1556803
ZIP code: 10005
County: Richmond
Place of Formation: Delaware
Principal Address: ONE AT&T WAY, BEDMINSTER, NJ, United States, 07921
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ANTHONY FEA Chief Executive Officer 200 S LAUREL AVE, BLDG D, MIDDLETOWN, NJ, United States, 07748

History

Start date End date Type Value
2009-07-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-07-03 2009-07-14 Address 200 S LAUREL AVE, BLDG D, MIDDLETOWN, NJ, 07748, USA (Type of address: Chief Executive Officer)
2003-06-06 2007-07-03 Address ONE AT&T WAY, BEDMINSTER, NJ, 07921, USA (Type of address: Chief Executive Officer)
2003-06-06 2009-07-14 Address ONE AT&T WAY, BEDMINSTER, NJ, 07921, USA (Type of address: Principal Executive Office)
2001-07-30 2003-06-06 Address 32 AVE OF AMERICAS, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-19050 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-19049 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130125000802 2013-01-25 CERTIFICATE OF TERMINATION 2013-01-25
110712002518 2011-07-12 BIENNIAL STATEMENT 2011-06-01
090714003007 2009-07-14 BIENNIAL STATEMENT 2009-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State