Search icon

BUSINESS TELECOM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BUSINESS TELECOM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 May 1992 (33 years ago)
Date of dissolution: 16 Jan 2014
Entity Number: 1636969
ZIP code: 10005
County: Albany
Place of Formation: North Carolina
Principal Address: 7037 OLD MADISON PIKE, STE 400, HUNTSVILLE, AL, United States, 35806
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROLLA P. HUFF Chief Executive Officer 1375 PEACHTREE STREET, ATLANTA, GA, United States, 30309

History

Start date End date Type Value
2012-08-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-08-04 2012-06-12 Address 875 AVENUE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-08-04 2012-08-24 Address 875 AVENUE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-05-18 2011-08-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-85682 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85683 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140116000026 2014-01-16 CERTIFICATE OF TERMINATION 2014-01-16
130307006457 2013-03-07 BIENNIAL STATEMENT 2012-05-01
120824001419 2012-08-24 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State