DELTACOM, INC.
Branch
Name: | DELTACOM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Feb 1994 (31 years ago) |
Date of dissolution: | 23 Oct 2012 |
Branch of: | DELTACOM, INC., Alabama (Company Number 000-127-801) |
Entity Number: | 1794221 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Alabama |
Principal Address: | 7037 OLD MADISON PIKE, STE 400, HUNTSVILLE, AL, United States, 35806 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ROLLA P HUFF | Chief Executive Officer | 1375 PEACHTREE STREET, ATLANTA, GA, United States, 30309 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-07-28 | 2012-08-24 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2011-07-28 | 2012-09-25 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-03-15 | 2012-06-27 | Address | 7037 OLD MADISON PIKE, STE 400, HUNTSVILLE, AL, 35806, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-85836 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-85837 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
121023000881 | 2012-10-23 | CERTIFICATE OF TERMINATION | 2012-10-23 |
120925001235 | 2012-09-25 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-25 |
120824001290 | 2012-08-24 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-24 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State