Search icon

ASC TELECOM, INC.

Company Details

Name: ASC TELECOM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 1994 (30 years ago)
Date of dissolution: 14 Jan 2008
Entity Number: 1878559
ZIP code: 66251
County: New York
Place of Formation: Kansas
Address: 6200 SPRINT PARKWAY, MS: KSOPHF0302-3B120, OVERLAND PARK, KS, United States, 66251
Principal Address: 6500 SPRINT PKWY, OVERLAND PARK, KS, United States, 66251

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
SPRINT NEXTEL CORPORATION DOS Process Agent 6200 SPRINT PARKWAY, MS: KSOPHF0302-3B120, OVERLAND PARK, KS, United States, 66251

Chief Executive Officer

Name Role Address
TIMOTHY E KELLY Chief Executive Officer 6200 SPRINT PKWY, OVERLAND PARK, KS, United States, 66251

History

Start date End date Type Value
2005-01-26 2006-12-18 Address 6200 SPRINT PKWY, OVERLAND PARK, KS, 66251, USA (Type of address: Chief Executive Officer)
2002-01-10 2006-12-18 Address 6500 SPRINT PKWY, OVERLAND PARK, KS, 66251, 5777, USA (Type of address: Principal Executive Office)
2002-01-10 2005-01-26 Address 535 ANTON BLVD, STE 1100 & 1200, COSTA MESA, CA, 92626, USA (Type of address: Chief Executive Officer)
1997-04-07 2008-01-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-04-07 2008-01-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080114000048 2008-01-14 SURRENDER OF AUTHORITY 2008-01-14
061218002653 2006-12-18 BIENNIAL STATEMENT 2006-12-01
050126002572 2005-01-26 BIENNIAL STATEMENT 2004-12-01
021209002473 2002-12-09 BIENNIAL STATEMENT 2002-12-01
020708000070 2002-07-08 ERRONEOUS ENTRY 2002-07-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State