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

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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ANTHONY FEA | Chief Executive Officer | 200 S LAUREL AVE, BLDG D, MIDDLETOWN, NJ, United States, 07748 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State