Search icon

MCI GLOBAL ACCESS CORPORATION

Headquarter

Company Details

Name: MCI GLOBAL ACCESS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Sep 1965 (60 years ago)
Date of dissolution: 31 Dec 2004
Entity Number: 190648
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 22001 LOUDOUN COUNTY PARKWAY, ASHBURN, VA, United States, 20147
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHAEL CAPELLAS Chief Executive Officer 22001 LOUDOUN COUNTY PARKWAY, ASHBURN, VA, United States, 20147

Links between entities

Type:
Headquarter of
Company Number:
P30728
State:
FLORIDA
Type:
Headquarter of
Company Number:
0251855
State:
CONNECTICUT

History

Start date End date Type Value
2002-07-15 2003-10-02 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-07-15 2003-10-02 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-02-26 2002-07-15 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-02-26 2002-07-15 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1997-10-20 2001-02-26 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041228000326 2004-12-28 CERTIFICATE OF MERGER 2004-12-31
041109002971 2004-11-09 BIENNIAL STATEMENT 2003-09-01
040423000409 2004-04-23 CERTIFICATE OF AMENDMENT 2004-04-23
031205002875 2003-12-05 BIENNIAL STATEMENT 2003-09-01
031002000445 2003-10-02 CERTIFICATE OF CHANGE 2003-10-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State