Search icon

SAVVIS COMMUNICATIONS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: SAVVIS COMMUNICATIONS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 1997 (28 years ago)
Date of dissolution: 20 Dec 2016
Entity Number: 2119303
ZIP code: 10005
County: New York
Place of Formation: Missouri
Principal Address: 1 SAVVIS PARKWAY, TOWN & COUNTRY, MO, United States, 63017
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GLEN F. POST, III Chief Executive Officer 100 CENTURYLINK DRIVE, MONROE, LA, United States, 71203

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2011-03-30 2013-03-25 Address 1 SAVVIS PKWY, TOWN & COUNTRY, MO, 63017, USA (Type of address: Chief Executive Officer)
2007-04-02 2011-03-30 Address 1 SAVVIS PKWY, TOWN & COUNTRY, MO, 63017, USA (Type of address: Chief Executive Officer)
2005-05-03 2007-04-02 Address 1 SAVVIS PARKWAY, TOWN & COUNTRY, MO, 63017, USA (Type of address: Chief Executive Officer)
2003-04-11 2005-05-03 Address 1 SAVVIS PARKWAY, TOWN & COUNTRY, MO, 63017, USA (Type of address: Chief Executive Officer)
2003-04-11 2005-05-03 Address 1 SAVVIS PARKWAY, TOWN & COUNTRY, MO, 63017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-25167 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-25166 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161220000720 2016-12-20 CERTIFICATE OF TERMINATION 2016-12-20
150303007395 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130325006314 2013-03-25 BIENNIAL STATEMENT 2013-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State