Search icon

ST LONG DISTANCE, INC.

Company Details

Name: ST LONG DISTANCE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Dec 1996 (28 years ago)
Date of dissolution: 09 May 2001
Entity Number: 2093590
ZIP code: 67801
County: New York
Place of Formation: Delaware
Address: 908 W. FRONTVIEW, DODGE CITY, KS, United States, 67801
Principal Address: 19401 OLD JETTON RD, STE 101, CARNELIUS, NC, United States, 28031

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 908 W. FRONTVIEW, DODGE CITY, KS, United States, 67801

Chief Executive Officer

Name Role Address
BRADY BUCKLEY Chief Executive Officer 19401 OLD JETTON RD, STE 101, CARNELIUS, NC, United States, 28031

History

Start date End date Type Value
1999-09-30 2001-05-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-30 2001-05-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1996-12-17 1999-09-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-12-17 1999-09-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010509000205 2001-05-09 SURRENDER OF AUTHORITY 2001-05-09
990930001260 1999-09-30 CERTIFICATE OF CHANGE 1999-09-30
990119002440 1999-01-19 BIENNIAL STATEMENT 1998-12-01
961217000432 1996-12-17 APPLICATION OF AUTHORITY 1996-12-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State