Name: | WINDSTREAM NTI, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jan 1996 (29 years ago) |
Date of dissolution: | 18 May 2015 |
Entity Number: | 1991687 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Wisconsin |
Principal Address: | 4001 RODNEY PARHAM RD, LITTLE ROCK, AR, United States, 72212 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JEFFREY GARDNER | Chief Executive Officer | 4001 RODNEY PARHAM RD, LITTLE ROCK, AR, United States, 72212 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-17 | 2012-01-19 | Address | 8829 BOND STREET, OVERLAND PARK, KS, 66214, USA (Type of address: Chief Executive Officer) |
2008-01-23 | 2010-12-21 | Address | 875 AVE OF AMERICA / SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-01-23 | 2010-03-17 | Address | 13935 BISHOPS DRIVE, BROOKFIELD, WI, 53005, USA (Type of address: Chief Executive Officer) |
2008-01-23 | 2012-01-19 | Address | 13935 BISHOPS DRIVE, BROOKFIELD, WI, 53005, USA (Type of address: Principal Executive Office) |
2006-03-02 | 2008-01-23 | Address | 13935 BISHOPS DR, BROOKFIELD, WI, 53005, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150518000294 | 2015-05-18 | CERTIFICATE OF TERMINATION | 2015-05-18 |
140109006558 | 2014-01-09 | BIENNIAL STATEMENT | 2014-01-01 |
120119002587 | 2012-01-19 | BIENNIAL STATEMENT | 2012-01-01 |
110408000175 | 2011-04-08 | CERTIFICATE OF AMENDMENT | 2011-04-08 |
101221000307 | 2010-12-21 | CERTIFICATE OF CHANGE | 2010-12-21 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State