CBTS TECHNOLOGY SOLUTIONS INC.

Name: | CBTS TECHNOLOGY SOLUTIONS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 May 1993 (32 years ago) |
Date of dissolution: | 13 Oct 2017 |
Entity Number: | 1723875 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 221 EAST FOURTH STREET, 109-1090 LEGAL, CINCINNATI, OH, United States, 45202 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LEIGH FOX | Chief Executive Officer | 221 EAST FOURTH STREET, CINCINNATI, OH, United States, 45202 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-28 | 2017-10-13 | Name | CINCINNATI BELL ANY DISTANCE INC. |
2000-01-05 | 2003-08-28 | Name | BROADWING TELECOMMUNICATIONS INC. |
1998-11-30 | 2002-01-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-07-31 | 2000-01-05 | Name | ECLIPSE TELECOMMUNICATIONS, INC. |
1997-09-29 | 2002-01-18 | Address | 440 9TH AVENUE 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171013000334 | 2017-10-13 | CERTIFICATE OF AMENDMENT | 2017-10-13 |
171013000337 | 2017-10-13 | CERTIFICATE OF TERMINATION | 2017-10-13 |
170505002024 | 2017-05-05 | BIENNIAL STATEMENT | 2017-05-01 |
120917000421 | 2012-09-17 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2012-09-17 |
DP-1682638 | 2003-09-24 | ANNULMENT OF AUTHORITY | 2003-09-24 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State