Name: | ELECTRIC LIGHTWAVE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Oct 1996 (29 years ago) |
Date of dissolution: | 29 Apr 2003 |
Entity Number: | 2078346 |
ZIP code: | 10011 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 3 HIGH RIDGE PARK, STAMFORD, CT, United States, 06905 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ROBERT BRADEN | Chief Executive Officer | 180 S CLINTON AVE, ROCHESTER, NY, United States, 14646 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-26 | 2003-09-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2000-10-06 | 2002-10-25 | Address | CITIZENS UTILITES COMPANY, 3 HIGH RIDGE PARK, STAMFORD, CT, 06905, 1390, USA (Type of address: Chief Executive Officer) |
1999-11-02 | 2001-01-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-11-02 | 2001-01-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-11-18 | 2002-10-25 | Address | 4400 NE 77TH AVE, VANCOUVER, WA, 98662, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030930000691 | 2003-09-30 | CERTIFICATE OF CHANGE | 2003-09-30 |
030429000027 | 2003-04-29 | CERTIFICATE OF TERMINATION | 2003-04-29 |
021025002701 | 2002-10-25 | BIENNIAL STATEMENT | 2002-10-01 |
010126000141 | 2001-01-26 | CERTIFICATE OF CHANGE | 2001-01-26 |
001006002642 | 2000-10-06 | BIENNIAL STATEMENT | 2000-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State