Name: | LONG DISTANCE SERVICES OF NEW YORK |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Apr 1995 (30 years ago) |
Date of dissolution: | 26 Sep 2001 |
Entity Number: | 1910536 |
ZIP code: | 48084 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | LONG DISTANCE SERVICES, INC. |
Fictitious Name: | LONG DISTANCE SERVICES OF NEW YORK |
Address: | 50 WEST BIG BEAVER, STE 145, TROY, MI, United States, 48084 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ALLAN BARASH | DOS Process Agent | 50 WEST BIG BEAVER, STE 145, TROY, MI, United States, 48084 |
Name | Role | Address |
---|---|---|
ALLAN BARASH | Chief Executive Officer | 50 WEST BIG BEAVER, STE 145, TROY, MI, United States, 48084 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-09 | 1999-05-17 | Address | 50 WEST BIG BEAVER, SUTIE 136, TROY, MI, 48307, USA (Type of address: Chief Executive Officer) |
1997-05-09 | 1999-05-17 | Address | 50 WEST BIG BEAVER, SUITE 136, TROY, MI, 48307, USA (Type of address: Principal Executive Office) |
1997-05-09 | 1999-05-17 | Address | 50 WEST BIG BEAVER, SUITE 136, TROY, MI, 48307, USA (Type of address: Service of Process) |
1997-04-28 | 1997-05-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-04-06 | 1997-04-28 | Address | 500 CENTRAL AVE., ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-04-06 | 1997-04-28 | Address | 500 CENTRAL AVE., ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1575004 | 2001-09-26 | ANNULMENT OF AUTHORITY | 2001-09-26 |
990517002210 | 1999-05-17 | BIENNIAL STATEMENT | 1999-04-01 |
970509002718 | 1997-05-09 | BIENNIAL STATEMENT | 1997-04-01 |
970428000341 | 1997-04-28 | CERTIFICATE OF CHANGE | 1997-04-28 |
950406000003 | 1995-04-06 | APPLICATION OF AUTHORITY | 1995-04-06 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State