Name: | TOUCH 1 LONG DISTANCE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Aug 1996 (28 years ago) |
Date of dissolution: | 28 Aug 2001 |
Branch of: | TOUCH 1 LONG DISTANCE, INC., Alabama (Company Number 000-129-847) |
Entity Number: | 2054538 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Alabama |
Principal Address: | 1133 19TH ST NW DEPT 8408, WASHINGTO, DC, United States, 20036 |
Address: | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
BERNARD EBBERS | Chief Executive Officer | 500 CLINTON CENTER DR, CLINTON, MS, United States, 39056 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-26 | 2000-10-02 | Address | 515 EAST AMITE ST, JACKSON, MS, 39201, 2702, USA (Type of address: Chief Executive Officer) |
1998-08-26 | 2000-10-02 | Address | 515 EAST AMITE ST, JACKSON, MS, 39201, 2702, USA (Type of address: Principal Executive Office) |
1996-08-06 | 1997-09-29 | Address | 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Registered Agent) |
1996-08-06 | 1997-09-29 | Address | 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010828000490 | 2001-08-28 | CERTIFICATE OF TERMINATION | 2001-08-28 |
001002002649 | 2000-10-02 | BIENNIAL STATEMENT | 2000-08-01 |
980826002268 | 1998-08-26 | BIENNIAL STATEMENT | 1998-08-01 |
970929000118 | 1997-09-29 | CERTIFICATE OF CHANGE | 1997-09-29 |
960806000236 | 1996-08-06 | APPLICATION OF AUTHORITY | 1996-08-06 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State