Search icon

MFS TELEPHONE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MFS TELEPHONE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Nov 1991 (34 years ago)
Date of dissolution: 22 Feb 2005
Entity Number: 1591555
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 22001 LOUDOUN COUNTY PKWY, ASHBURN, VA, United States, 20147
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL CAPELLAS Chief Executive Officer 22001 LOUDOUN COUNTY PKWY, ASHBURN, VA, United States, 20147

History

Start date End date Type Value
2002-07-16 2003-09-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-07-16 2003-09-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1999-12-30 2003-12-05 Address 500 CLINTON CENTER DR, CLINTON, MS, 39056, USA (Type of address: Principal Executive Office)
1999-12-30 2003-12-05 Address 500 CLINTON CENTER DR, CLINTON, MS, 39056, USA (Type of address: Chief Executive Officer)
1998-09-17 2002-07-16 Address 5TH FLOOR, 440 9TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
050222000861 2005-02-22 CERTIFICATE OF TERMINATION 2005-02-22
031205002830 2003-12-05 BIENNIAL STATEMENT 2003-11-01
030930000512 2003-09-30 CERTIFICATE OF CHANGE 2003-09-30
020716000786 2002-07-16 CERTIFICATE OF CHANGE 2002-07-16
011203002487 2001-12-03 BIENNIAL STATEMENT 2001-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State