LDC TELECOMMUNICATIONS, INC.
Branch
Name: | LDC TELECOMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Apr 1995 (30 years ago) |
Date of dissolution: | 29 Jun 2016 |
Branch of: | LDC TELECOMMUNICATIONS, INC., Florida (Company Number P94000092988) |
Entity Number: | 1915646 |
ZIP code: | 33759 |
County: | New York |
Place of Formation: | Florida |
Address: | 2451 MCMULLEN BOOTH RD STE 200, CLEARWATER, FL, United States, 33759 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2451 MCMULLEN BOOTH RD STE 200, CLEARWATER, FL, United States, 33759 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
SEAN CONNORS | Chief Executive Officer | 2451 MCMULLEN BOOTH RD STE 200, CLEARWATER, FL, United States, 33759 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-01 | 2011-05-20 | Address | 8902 N DALE MABRY HWY, #216, TAMPA, FL, 33614, USA (Type of address: Chief Executive Officer) |
2009-04-01 | 2011-05-20 | Address | 8902 N DALE MABRY HWY, SUITE 216, TAMPA, FL, 33614, USA (Type of address: Principal Executive Office) |
2009-04-01 | 2011-05-20 | Address | 8902 N DALE MABRY HWY, #216, TAMPA, FL, 33614, USA (Type of address: Service of Process) |
2005-06-14 | 2009-04-01 | Address | C/O INTER CONTROLLERS INC, 10012 N DALE MABRY HWY 215, TAMPA, FL, 33618, USA (Type of address: Chief Executive Officer) |
2005-06-14 | 2009-04-01 | Address | C/O INTER CONTROLLERS INC, 10012 N DALE MABRY HWY 215, TAMPA, FL, 33618, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2178681 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
110520002196 | 2011-05-20 | BIENNIAL STATEMENT | 2011-04-01 |
090401002915 | 2009-04-01 | BIENNIAL STATEMENT | 2009-04-01 |
070430002684 | 2007-04-30 | BIENNIAL STATEMENT | 2007-04-01 |
050614002789 | 2005-06-14 | BIENNIAL STATEMENT | 2005-04-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State