Name: | TELCOVE ATLANTIC, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Apr 1992 (33 years ago) |
Date of dissolution: | 20 Dec 2007 |
Entity Number: | 1629435 |
ZIP code: | 12207 |
County: | Onondaga |
Place of Formation: | Delaware |
Principal Address: | 712 N MAIN ST, COUDERSPORT, PA, United States, 16915 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT GUTH | Chief Executive Officer | 121 CHAMPION WAY, CANONSBURG, PA, United States, 15317 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-08 | 2004-04-26 | Name | ADELPHIA BUSINESS SOLUTIONS ATLANTIC, INC. |
2000-05-25 | 2001-11-08 | Name | ADELPHIA BUSINESS SOLUTIONS OF NEW YORK, INC. |
2000-04-03 | 2004-07-08 | Address | 1 NORTH MAIN STREET, COUDERSPORT, PA, 16915, USA (Type of address: Principal Executive Office) |
2000-04-03 | 2004-07-08 | Address | 1 NORTH MAIN STREET, COUDERSPORT, PA, 16915, USA (Type of address: Chief Executive Officer) |
2000-04-03 | 2000-07-10 | Address | 1 NORTH MAIN STREET, COUDERSPORT, PA, 16915, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071220000343 | 2007-12-20 | CERTIFICATE OF TERMINATION | 2007-12-20 |
060329002356 | 2006-03-29 | BIENNIAL STATEMENT | 2006-04-01 |
040708002237 | 2004-07-08 | BIENNIAL STATEMENT | 2004-04-01 |
040426000904 | 2004-04-26 | CERTIFICATE OF AMENDMENT | 2004-04-26 |
020415002518 | 2002-04-15 | BIENNIAL STATEMENT | 2002-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State