Name: | ACC NATIONAL TELECOM CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Oct 1993 (32 years ago) |
Date of dissolution: | 05 Jul 2012 |
Entity Number: | 1763136 |
ZIP code: | 10011 |
County: | Monroe |
Place of Formation: | Delaware |
Principal Address: | 1 AT&T WAY, BEDMINSTER, NJ, United States, 07921 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ANTHONY FEA | Chief Executive Officer | 200 S LAUREL AVENUE, MIDDLETOWN, NJ, United States, 07748 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-19 | 2009-11-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-11-19 | 2009-11-30 | Address | 1 AT&T WAY, BEDMINSTER, NJ, 07921, USA (Type of address: Principal Executive Office) |
2005-12-28 | 2007-11-19 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-12-28 | 2007-11-19 | Address | ONE AT&T WAY, BEDMINSTER, NJ, 07921, USA (Type of address: Principal Executive Office) |
2005-12-28 | 2007-11-19 | Address | ONE AT&T WAY, BEDMINSTER, NJ, 07921, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120705000069 | 2012-07-05 | CERTIFICATE OF TERMINATION | 2012-07-05 |
111115002747 | 2011-11-15 | BIENNIAL STATEMENT | 2011-10-01 |
091130002678 | 2009-11-30 | BIENNIAL STATEMENT | 2009-10-01 |
071119003166 | 2007-11-19 | BIENNIAL STATEMENT | 2007-10-01 |
051228002014 | 2005-12-28 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State