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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 908 W. FRONTVIEW, DODGE CITY, KS, United States, 67801 |
Name | Role | Address |
---|---|---|
BRADY BUCKLEY | Chief Executive Officer | 19401 OLD JETTON RD, STE 101, CARNELIUS, NC, United States, 28031 |
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) |
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