Name: | TELEPORT COMMUNICATIONS GROUP SERVICES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 1993 (32 years ago) |
Date of dissolution: | 04 Oct 2012 |
Entity Number: | 1764945 |
ZIP code: | 10011 |
County: | Richmond |
Place of Formation: | Delaware |
Foreign Legal Name: | TCG SERVICES, INC. |
Fictitious Name: | TELEPORT COMMUNICATIONS GROUP SERVICES |
Principal Address: | 1 AT&T WAY, BEDMINSTER, NJ, United States, 07921 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
J. MARK SCHLEYER | Chief Executive Officer | 208 S AKARD STREET, DALLAS, TX, United States, 75202 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-19 | 2011-11-15 | Address | 308 S AKARD STREET, DALLAS, TX, 75202, USA (Type of address: Chief Executive Officer) |
2005-12-28 | 2007-11-19 | Address | ONE AT&T WAY, BEDMINSTER, NJ, 07921, USA (Type of address: Chief Executive Officer) |
2005-12-28 | 2007-11-19 | Address | ONE AT&T WAY, BEDMINSTER, NJ, 07921, USA (Type of address: Principal Executive Office) |
2004-10-05 | 2005-12-28 | Address | ONE AT&T WAY, BEDMINSTER, NJ, 07921, USA (Type of address: Chief Executive Officer) |
2004-10-05 | 2005-12-28 | Address | ONE AT&T WAY, BEDMINSTER, NJ, 07921, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121004000007 | 2012-10-04 | CERTIFICATE OF TERMINATION | 2012-10-04 |
111115002751 | 2011-11-15 | BIENNIAL STATEMENT | 2011-10-01 |
091130002683 | 2009-11-30 | BIENNIAL STATEMENT | 2009-10-01 |
071119003172 | 2007-11-19 | BIENNIAL STATEMENT | 2007-10-01 |
051228002024 | 2005-12-28 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State