Search icon

CINCINNATI BELL LONG DISTANCE, INC.

Company Details

Name: CINCINNATI BELL LONG DISTANCE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 1995 (30 years ago)
Date of dissolution: 29 Jan 2015
Entity Number: 1921418
ZIP code: 10001
County: Albany
Place of Formation: Ohio
Principal Address: 36 EAST 7TH ST, STE 2300, CINCINNATI, OH, United States, 45202
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BARRY NELSON Chief Executive Officer 36 EAST 7TH ST, STE 2300, CINCINNATI, OH, United States, 45202

History

Start date End date Type Value
1997-09-29 2002-07-25 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-09-29 2002-07-25 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1997-05-30 1999-07-01 Address 36 EAST 7TH ST, STE 2200, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer)
1997-05-30 1997-09-29 Address 105 CHAMBERS ST, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1997-05-30 1999-07-01 Address 36 EAST 7TH ST, STE 2200, CINCINNATI, OH, 45202, 4459, USA (Type of address: Principal Executive Office)
1996-04-17 1997-09-29 Address 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Registered Agent)
1995-05-11 1996-04-17 Address 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
1995-05-11 1997-05-30 Address 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150129000376 2015-01-29 CERTIFICATE OF TERMINATION 2015-01-29
020725000068 2002-07-25 CERTIFICATE OF CHANGE 2002-07-25
011102000262 2001-11-02 ERRONEOUS ENTRY 2001-11-02
DP-1460302 1999-12-29 ANNULMENT OF AUTHORITY 1999-12-29
990701002692 1999-07-01 BIENNIAL STATEMENT 1999-05-01
970929000036 1997-09-29 CERTIFICATE OF CHANGE 1997-09-29
970530002163 1997-05-30 BIENNIAL STATEMENT 1997-05-01
960417000657 1996-04-17 CERTIFICATE OF CHANGE 1996-04-17
950511000665 1995-05-11 APPLICATION OF AUTHORITY 1995-05-11

Date of last update: 21 Jan 2025

Sources: New York Secretary of State