Name: | INTELSAT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 May 1997 (28 years ago) |
Date of dissolution: | 27 Jul 2018 |
Entity Number: | 2140964 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | Delaware |
Principal Address: | 7900 TYSONS ONE PLACE, MCLEAN, VA, United States, 22102 |
Address: | 80 STATE ST., ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST., ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STEPHEN SPENGLER | Chief Executive Officer | 7900 TYSONS ONE PLACE, MCLEAN, VA, United States, 22102 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-04 | 2015-05-01 | Address | 3400 INTERNATIONAL DR NW, WASHINGTON, DC, 20008, USA (Type of address: Chief Executive Officer) |
2007-05-04 | 2015-05-01 | Address | 3400 INTERNATIONAL DR NW, WASHINGTON, DC, 20008, USA (Type of address: Principal Executive Office) |
2004-10-14 | 2007-05-04 | Address | 20 WESTPORT ROAD, WILTON, CT, 06897, USA (Type of address: Principal Executive Office) |
2004-10-14 | 2007-05-04 | Address | 20 WESTPORT ROAD, WILTON, CT, 06897, USA (Type of address: Chief Executive Officer) |
2003-06-27 | 2005-04-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180727000213 | 2018-07-27 | CERTIFICATE OF TERMINATION | 2018-07-27 |
170503007689 | 2017-05-03 | BIENNIAL STATEMENT | 2017-05-01 |
150501006586 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
130502006206 | 2013-05-02 | BIENNIAL STATEMENT | 2013-05-01 |
110711002811 | 2011-07-11 | BIENNIAL STATEMENT | 2011-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State