Search icon

MIDWEST FIBERNET INC.

Branch

Company Details

Name: MIDWEST FIBERNET INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Apr 1993 (32 years ago)
Date of dissolution: 23 May 1996
Branch of: MIDWEST FIBERNET INC., Illinois (Company Number CORP_54841647)
Entity Number: 1718774
ZIP code: 10019
County: New York
Place of Formation: Illinois
Principal Address: 121 SOUTH 17TH ST., MATTOON, IL, United States, 61938
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
% C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RICHARD A LUMPKIN Chief Executive Officer 121 SOUTH 17TH ST., MATTOON, IL, United States, 61938

History

Start date End date Type Value
1993-04-15 1994-12-22 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1993-04-15 1994-12-22 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960523000465 1996-05-23 CERTIFICATE OF TERMINATION 1996-05-23
950906002069 1995-09-06 BIENNIAL STATEMENT 1995-04-01
941222000016 1994-12-22 CERTIFICATE OF CHANGE 1994-12-22
930415000111 1993-04-15 APPLICATION OF AUTHORITY 1993-04-15

Date of last update: 22 Jan 2025

Sources: New York Secretary of State