Name: | ARBINET CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jun 1997 (28 years ago) |
Date of dissolution: | 12 Mar 2018 |
Entity Number: | 2151994 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 460 HERNDON PKWY, SUITE 150, HERNDON, VA, United States, 20170 |
Address: | 450 PARK AVENUE, 30TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ANDREW DAY | Chief Executive Officer | 460 HERNDON PKWY, SUITE 150, HERNDON, VA, United States, 20170 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 450 PARK AVENUE, 30TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-29 | 2018-03-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-03-29 | 2018-03-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-06-13 | 2017-03-29 | Address | 460 HERNDON PKWY, SUITE 150, HERNDON, VA, 20170, 5281, USA (Type of address: Service of Process) |
2009-06-23 | 2013-06-13 | Address | 120 ALBANY ST, TOWER II, STE 450, NEW BRUNSWICK, NJ, 08901, USA (Type of address: Chief Executive Officer) |
2004-06-07 | 2013-06-13 | Address | 120 ALBANY ST, TOWER II, STE 450, NEW BRUNSWICK, NJ, 08901, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180312000034 | 2018-03-12 | SURRENDER OF AUTHORITY | 2018-03-12 |
170329000597 | 2017-03-29 | CERTIFICATE OF CHANGE | 2017-03-29 |
130613006386 | 2013-06-13 | BIENNIAL STATEMENT | 2013-06-13 |
091009000227 | 2009-10-09 | CERTIFICATE OF AMENDMENT | 2009-10-09 |
090813000163 | 2009-08-13 | CERTIFICATE OF AMENDMENT | 2009-08-13 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State