Name: | ALCATEL CONTRACTING (NA) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Apr 1994 (31 years ago) |
Date of dissolution: | 22 Jan 1998 |
Entity Number: | 1814958 |
ZIP code: | 30202 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1111 ALDERMAN DRIVE / STE 495, ALPHARETTA, GA, United States, 30202 |
Principal Address: | 2001 WESTSIDE PKWY., STE. 190, ALPHARETTA, GA, United States, 30201 |
Name | Role | Address |
---|---|---|
MARVIN S. EDWARDS, JR. | Chief Executive Officer | P.O. BOX 900, 39 2ND ST. NW., HICKORY, NC, United States, 28603 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CHARLES M. WILLINGHAM | DOS Process Agent | 1111 ALDERMAN DRIVE / STE 495, ALPHARETTA, GA, United States, 30202 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-04 | 1998-01-22 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1994-04-25 | 1998-01-22 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1994-04-25 | 1996-06-04 | Address | 1633 BROADWAY, NE WYORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980122000039 | 1998-01-22 | SURRENDER OF AUTHORITY | 1998-01-22 |
960604002214 | 1996-06-04 | BIENNIAL STATEMENT | 1996-04-01 |
940425000277 | 1994-04-25 | APPLICATION OF AUTHORITY | 1994-04-25 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State