Search icon

BELLSOUTH LONG DISTANCE, INC.

Company Details

Name: BELLSOUTH LONG DISTANCE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1996 (29 years ago)
Entity Number: 2061304
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 208 S. AKARD ST., DALLAS, TX, United States, 75202
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
BELLSOUTH LONG DISTANCE, INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
NICK W JONES Chief Executive Officer 208 S. AKARD ST., DALLAS, TX, United States, 75202

History

Start date End date Type Value
2024-08-08 2024-08-08 Address 208 S. AKARD ST., DALLAS, TX, 75202, USA (Type of address: Chief Executive Officer)
2020-08-07 2024-08-08 Address 208 S. AKARD ST., DALLAS, TX, 75202, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-08-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-08-01 2024-08-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-08-01 2020-08-07 Address 208 S. AKARD ST., DALLAS, TX, 75202, USA (Type of address: Chief Executive Officer)
2016-08-01 2018-08-01 Address 208 S. AKARD ST., DALLAS, TX, 75202, USA (Type of address: Chief Executive Officer)
2014-08-06 2016-08-01 Address 208 S AKARD ST, SUITE 3507, DALLAS, TX, 75202, USA (Type of address: Principal Executive Office)
2014-08-06 2016-08-01 Address 208 S AKARD ST, SUITE 3507, DALLAS, TX, 75202, USA (Type of address: Chief Executive Officer)
2012-08-09 2014-08-06 Address 208 S AKARD ST, STE 3507, DALLAS, TX, 75202, USA (Type of address: Chief Executive Officer)
2012-08-09 2014-08-06 Address 675 WEST PEACHTREE ST NW, SUITE 43-044, ATLANTA, GA, 30375, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240808001115 2024-08-08 BIENNIAL STATEMENT 2024-08-08
220818000418 2022-08-18 BIENNIAL STATEMENT 2022-08-01
200807060206 2020-08-07 BIENNIAL STATEMENT 2020-08-01
SR-24410 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180801007035 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801006828 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140806006732 2014-08-06 BIENNIAL STATEMENT 2014-08-01
120809006415 2012-08-09 BIENNIAL STATEMENT 2012-08-01
100907002058 2010-09-07 BIENNIAL STATEMENT 2010-08-01
090302000194 2009-03-02 CERTIFICATE OF CHANGE 2009-03-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0409774 Fair Labor Standards Act 2004-12-13 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action granted
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2004-12-13
Termination Date 2006-07-21
Date Issue Joined 2005-02-28
Section 1331
Sub Section OT
Status Terminated

Parties

Name HUNTER
Role Plaintiff
Name BELLSOUTH LONG DISTANCE, INC.
Role Defendant
0509391 Other Contract Actions 2005-11-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-11-04
Termination Date 2009-04-23
Section 1332
Sub Section BC
Status Terminated

Parties

Name AT&T CORP.
Role Plaintiff
Name BELLSOUTH LONG DISTANCE, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State