Name: | ACC NATIONAL LONG DISTANCE CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Dec 1993 (31 years ago) |
Date of dissolution: | 10 Jul 2012 |
Entity Number: | 1783766 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | Delaware |
Principal Address: | ONE AT&T WAY, BEDMINSTER, NJ, United States, 07921 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ANTHONY FEA | Chief Executive Officer | 200 S. LAUREL AVE, MIDDLETOWN, NJ, United States, 07748 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2006-01-25 | 2008-01-03 | Address | ONE AT&T WAY, BEDMINSTER, NJ, 07921, USA (Type of address: Chief Executive Officer) |
2006-01-25 | 2019-01-28 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-05-04 | 2006-01-25 | Address | ONE AT & T WAY, BEDMINSTER, NJ, 07921, 2691, USA (Type of address: Principal Executive Office) |
2004-05-03 | 2006-01-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-01-22 | 2006-01-25 | Address | 32 AVE OF THE AMERICAS, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-21271 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120710000080 | 2012-07-10 | CERTIFICATE OF TERMINATION | 2012-07-10 |
080103002755 | 2008-01-03 | BIENNIAL STATEMENT | 2007-12-01 |
060125002880 | 2006-01-25 | BIENNIAL STATEMENT | 2005-12-01 |
040504002368 | 2004-05-04 | BIENNIAL STATEMENT | 2003-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State