Search icon

GLOBAL CROSSING BANDWIDTH, INC.

Company Details

Name: GLOBAL CROSSING BANDWIDTH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 1992 (32 years ago)
Date of dissolution: 01 Mar 2013
Entity Number: 1689748
ZIP code: 10005
County: Albany
Place of Formation: California
Principal Address: 1025 ELDORADO BLVD, BROOMFIELD, CO, United States, 80021
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JEFF K STOREY Chief Executive Officer 1025 ELDORADO BLVD, BROOMFIELD, CO, United States, 80021

History

Start date End date Type Value
2012-02-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-02-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-04-05 2013-01-08 Address 225 KENNETH DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2008-12-17 2011-04-05 Address 225 KENNETH DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2008-12-17 2013-01-08 Address 225 KENNETH DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
2005-01-27 2008-12-17 Address 1080 PITTSFORD VICTOR RD, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
2005-01-27 2008-12-17 Address 1080 PITTSFORD VICTOR RD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2005-01-27 2012-02-24 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2002-12-05 2005-01-27 Address 1080 PITTSFORD VICTOR RD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2002-12-05 2005-01-27 Address 1080 PITTSFORD VICTOR RD, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-20235 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-20234 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130301000107 2013-03-01 CERTIFICATE OF TERMINATION 2013-03-01
130108007690 2013-01-08 BIENNIAL STATEMENT 2012-12-01
120224001112 2012-02-24 CERTIFICATE OF CHANGE 2012-02-24
110405002252 2011-04-05 BIENNIAL STATEMENT 2010-12-01
081217002954 2008-12-17 BIENNIAL STATEMENT 2008-12-01
061215002807 2006-12-15 BIENNIAL STATEMENT 2006-12-01
050127002458 2005-01-27 BIENNIAL STATEMENT 2004-12-01
021205002366 2002-12-05 BIENNIAL STATEMENT 2002-12-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0406359 Other Contract Actions 2004-08-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2004-08-02
Termination Date 2004-11-30
Date Issue Joined 2004-10-13
Section 1332
Sub Section OC
Status Terminated

Parties

Name GLOBAL CROSSING BANDWIDTH, INC.
Role Plaintiff
Name NEW CENTURY TELECOM, INC.
Role Defendant
0306621 Other Contract Actions 2003-12-10 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2003-12-10
Termination Date 2005-01-10
Date Issue Joined 2004-02-17
Section 1332
Sub Section OC
Status Terminated

Parties

Name GLOBAL CROSSING BANDWIDTH, INC.
Role Plaintiff
Name OPTICAL TELEPHONE CORPORATION
Role Defendant
0506734 Other Contract Actions 2005-12-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2005-12-20
Termination Date 2013-01-30
Date Issue Joined 2007-05-16
Section 1331
Sub Section BC
Status Terminated

Parties

Name STAR DIRECT TELECOM, IN,
Role Plaintiff
Name GLOBAL CROSSING BANDWIDTH, INC.
Role Defendant
0706156 Other Contract Actions 2007-03-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1306000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2007-03-20
Termination Date 2007-07-25
Date Issue Joined 2007-04-23
Section 1332
Sub Section BC
Status Terminated

Parties

Name GLOBAL CROSSING BANDWIDTH, INC.
Role Plaintiff
Name DIGITAL TELECOMMUNICATIONS, IN
Role Defendant
0306665 Other Contract Actions 2003-12-31 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 4161000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2003-12-31
Termination Date 2006-08-11
Date Issue Joined 2005-06-14
Section 1332
Sub Section BC
Status Terminated

Parties

Name GLOBAL CROSSING BANDWIDTH, INC.
Role Plaintiff
Name CENTRIX TELECOM, LLC
Role Defendant
0406383 Other Contract Actions 2004-08-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2004-08-12
Termination Date 2005-08-11
Date Issue Joined 2004-09-09
Section 1332
Sub Section DS
Status Terminated

Parties

Name GLOBAL CROSSING BANDWIDTH, INC.
Role Plaintiff
Name TOUCHTONE COMMUNICATIONS INC.
Role Defendant
0506227 Other Contract Actions 2005-05-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2005-05-06
Termination Date 2005-08-29
Section 1332
Sub Section OC
Status Terminated

Parties

Name BROADVOICE, INC.
Role Plaintiff
Name GLOBAL CROSSING BANDWIDTH, INC.
Role Defendant
0506059 Other Contract Actions 2005-02-17 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 297000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 6
Filing Date 2005-02-17
Termination Date 2005-06-13
Section 1332
Sub Section DS
Status Terminated

Parties

Name GLOBAL CROSSING BANDWIDTH, INC.
Role Plaintiff
Name GLOBAL COMMUNICATIONS CONSULTI
Role Defendant
0606190 Other Contract Actions 2006-04-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 500000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2006-04-12
Termination Date 2007-02-22
Date Issue Joined 2006-10-26
Section 1332
Sub Section BC
Status Terminated

Parties

Name OPEX COMMUNICATIONS, INC.
Role Plaintiff
Name GLOBAL CROSSING BANDWIDTH, INC.
Role Defendant
0806515 Other Contract Actions 2008-11-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1199000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2008-11-17
Termination Date 2010-03-25
Date Issue Joined 2009-02-23
Section 1332
Sub Section DS
Status Terminated

Parties

Name CAVALIER TELEPHONE, LLC,
Role Plaintiff
Name GLOBAL CROSSING BANDWIDTH, INC.
Role Defendant
0506055 Other Contract Actions 2005-02-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2005-02-10
Termination Date 2005-07-05
Date Issue Joined 2005-03-31
Section 1332
Sub Section BC
Status Terminated

Parties

Name GLOBAL CROSSING BANDWIDTH, INC.
Role Plaintiff
Name ESCHELON TELECOM, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State