Search icon

ALCATEL CONTRACTING (NA) INC.

Company Details

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

Chief Executive Officer

Name Role Address
MARVIN S. EDWARDS, JR. Chief Executive Officer P.O. BOX 900, 39 2ND ST. NW., HICKORY, NC, United States, 28603

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CHARLES M. WILLINGHAM DOS Process Agent 1111 ALDERMAN DRIVE / STE 495, ALPHARETTA, GA, United States, 30202

History

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)

Filings

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