ABOVENET, INC.

Name: | ABOVENET, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Feb 1997 (28 years ago) |
Date of dissolution: | 07 May 2013 |
Entity Number: | 2115268 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 400 CENTENNIAL PARKWAY, SUITE 200, LOUISVILLE, CO, United States, 80027 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DANIEL CARUSO | Chief Executive Officer | 400 CENTENNIAL PARKWAY, SUITE 200, LOUISVILLE, CO, United States, 80027 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-03-29 | 2013-02-01 | Address | 360 HAMILTON AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2007-03-29 | 2013-02-01 | Address | 360 HAMILTON AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office) |
1999-03-17 | 2007-03-29 | Address | METROMEDIA FIBER NETWORK SRVCS, ONE NORTH LEXINGTON AVE., WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-25117 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-25116 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130507000229 | 2013-05-07 | CERTIFICATE OF TERMINATION | 2013-05-07 |
130201006383 | 2013-02-01 | BIENNIAL STATEMENT | 2013-02-01 |
120817000527 | 2012-08-17 | CERTIFICATE OF CHANGE | 2012-08-17 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State