Search icon

ACC NATIONAL LONG DISTANCE CORP.

Company Details

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

Chief Executive Officer

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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 2004-05-04 Address 412 MT KEMBLE AVE, MORRISTOWN, NJ, 07960, USA (Type of address: Principal Executive Office)
2002-01-22 2006-01-25 Address 32 AVE OF THE AMERICAS, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2002-01-22 2004-05-03 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-03-27 2002-01-22 Address 400 WEST AVENUE, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer)
2000-03-27 2002-01-22 Address 412 MT. KEMBLE AVENUE, MORRISTOWN, NJ, 07960, USA (Type of address: Principal Executive Office)
1998-01-20 2000-03-27 Address C/O FLEET EQUITY PARTNERS, 50 KENNEDY PLAZA RIMOFI12C, PROVIDENCE, RI, 02903, 2305, USA (Type of address: Chief Executive Officer)

Filings

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
040503000799 2004-05-03 CERTIFICATE OF MERGER 2004-05-03
020122002632 2002-01-22 BIENNIAL STATEMENT 2001-12-01
000327002223 2000-03-27 BIENNIAL STATEMENT 1999-12-01
980120002875 1998-01-20 BIENNIAL STATEMENT 1997-12-01
951227002260 1995-12-27 BIENNIAL STATEMENT 1995-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State