BUSINESS TELECOM, INC.

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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROLLA P. HUFF | Chief Executive Officer | 1375 PEACHTREE STREET, ATLANTA, GA, United States, 30309 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State