Search icon

NYNEX INTERNETWORKING & MULTIMEDIA SOLUTIONS, INC.

Company Details

Name: NYNEX INTERNETWORKING & MULTIMEDIA SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 1997 (28 years ago)
Date of dissolution: 29 Dec 2004
Entity Number: 2145564
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 52 E. SWEDESFORD ROAD, FRAZER, PA, United States, 19355
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
RANGNATH R. SALGAME Chief Executive Officer 1166 AVENUE OF THE AMERICAS, NE WYORK, NY, United States, 10036

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
1997-05-21 1999-10-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-05-21 1999-10-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1742197 2004-12-29 ANNULMENT OF AUTHORITY 2004-12-29
991018000930 1999-10-18 CERTIFICATE OF CHANGE 1999-10-18
990917002188 1999-09-17 BIENNIAL STATEMENT 1999-05-01
970521000403 1997-05-21 APPLICATION OF AUTHORITY 1997-05-21

Date of last update: 21 Jan 2025

Sources: New York Secretary of State