Name: | APPLIEDTHEORY COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Nov 1995 (30 years ago) |
Date of dissolution: | 30 Apr 1999 |
Entity Number: | 1971097 |
ZIP code: | 13212 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 125 ELWOOD DAVIS ROAD, SYRACUSE, NY, United States, 13212 |
Principal Address: | 125 ELWOOD DAVIS ROAD, SYACUSE, NY, United States, 13212 |
Shares Details
Shares issued 30075000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 125 ELWOOD DAVIS ROAD, SYRACUSE, NY, United States, 13212 |
Name | Role | Address |
---|---|---|
RICHARD MANDELBAUM | Chief Executive Officer | 40 CUTTER MILL ROAD, SUITE 405, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-12 | 1999-01-06 | Shares | Share type: PAR VALUE, Number of shares: 75000, Par value: 0.01 |
1998-03-12 | 1998-03-12 | Shares | Share type: PAR VALUE, Number of shares: 75000, Par value: 0.01 |
1998-03-12 | 1999-01-06 | Shares | Share type: PAR VALUE, Number of shares: 2500000, Par value: 0.01 |
1998-03-12 | 1998-03-12 | Shares | Share type: PAR VALUE, Number of shares: 2500000, Par value: 0.01 |
1997-09-08 | 1998-03-12 | Shares | Share type: PAR VALUE, Number of shares: 2275000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990617000221 | 1999-06-17 | CERTIFICATE OF DISSOLUTION | 1999-06-17 |
990430000342 | 1999-04-30 | CERTIFICATE OF MERGER | 1999-04-30 |
990106000019 | 1999-01-06 | CERTIFICATE OF AMENDMENT | 1999-01-06 |
980813000336 | 1998-08-13 | CERTIFICATE OF AMENDMENT | 1998-08-13 |
980312000353 | 1998-03-12 | CERTIFICATE OF AMENDMENT | 1998-03-12 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State