Search icon

EASYLINK SERVICES CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: EASYLINK SERVICES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 1994 (31 years ago)
Date of dissolution: 06 Sep 2012
Entity Number: 1846686
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Principal Address: 83 KNIGHTSBRIDGE RD, PISCATAWAY, NJ, United States, 08854
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
THOMAS F MURAWSKI Chief Executive Officer 83 KNIGHTSBRIDGE RD, PISCATAWAY, NJ, United States, 08854

DOS Process Agent

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

Agent

Name Role Address
PATRICIA ANNE WHITE Agent 17 MAPLE HILL DRIVE, LARCHMONT, NY, 10538

History

Start date End date Type Value
2004-12-10 2019-01-28 Address 111 EIGHT AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-09-18 2004-12-10 Address 399 THORNWALL ST, EDIOSN, NJ, 08837, USA (Type of address: Service of Process)
2002-09-18 2004-12-10 Address 399 THORNALL ST, EDISON, NJ, 08837, USA (Type of address: Principal Executive Office)
2002-09-18 2004-12-10 Address 399 THORNALL ST, EDISON, NJ, 08837, USA (Type of address: Chief Executive Officer)
2000-10-02 2002-09-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-22019 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120906000168 2012-09-06 CERTIFICATE OF TERMINATION 2012-09-06
090722000714 2009-07-22 CERTIFICATE OF AMENDMENT 2009-07-22
041210002669 2004-12-10 BIENNIAL STATEMENT 2004-08-01
020918002168 2002-09-18 BIENNIAL STATEMENT 2002-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State