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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL CAPELLAS | Chief Executive Officer | 22001 LOUDOUN COUNTY PARKWAY, ASHBURN, VA, United States, 20147 |
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) |
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