Search icon

ACC NATIONAL TELECOM CORP.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ANTHONY FEA Chief Executive Officer 200 S LAUREL AVENUE, MIDDLETOWN, NJ, United States, 07748

History

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)

Filings

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