Search icon

LOOSE TUBE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LOOSE TUBE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 1992 (33 years ago)
Date of dissolution: 08 Sep 2003
Entity Number: 1648522
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 600 MOUNTAIN AVE / ROOM 3C-515, MURRAY HILL, NJ, United States, 07974
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CHARLES REAVIS Chief Executive Officer 2000 NE EXPRESSWAY, NORCROSS, GA, United States, 30071

History

Start date End date Type Value
2000-06-22 2002-06-26 Address 7725 W RENO AVE, OKLAHOMA CITY, OK, 73126, 0060, USA (Type of address: Chief Executive Officer)
2000-06-22 2002-06-26 Address 800 N POINT PKWY, ALPHARETTA, GA, 30005, USA (Type of address: Principal Executive Office)
1998-07-17 2000-06-22 Address C/O LUCENT TECHNOLOGIES, 475 SOUTH ST, MORRISTOWN, NJ, 07962, 1976, USA (Type of address: Principal Executive Office)
1995-06-27 1997-04-15 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-06-27 1997-04-15 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
030908000741 2003-09-08 CERTIFICATE OF TERMINATION 2003-09-08
020626002229 2002-06-26 BIENNIAL STATEMENT 2002-07-01
000622002088 2000-06-22 BIENNIAL STATEMENT 2000-07-01
980717002120 1998-07-17 BIENNIAL STATEMENT 1998-07-01
970415000876 1997-04-15 CERTIFICATE OF CHANGE 1997-04-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State