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 |
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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BARRY NELSON | Chief Executive Officer | 36 EAST 7TH ST, STE 2300, CINCINNATI, OH, United States, 45202 |
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) |
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