Search icon

TOUCH 1 LONG DISTANCE, INC.

Branch

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
BERNARD EBBERS Chief Executive Officer 500 CLINTON CENTER DR, CLINTON, MS, United States, 39056

History

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)

Filings

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