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 |
Name | Role | Address |
---|---|---|
% C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RICHARD A LUMPKIN | Chief Executive Officer | 121 SOUTH 17TH ST., MATTOON, IL, United States, 61938 |
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) |
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