Search icon

CBTS TECHNOLOGY SOLUTIONS INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
LEIGH FOX Chief Executive Officer 221 EAST FOURTH STREET, CINCINNATI, OH, United States, 45202

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State