Search icon

ARBINET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARBINET, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jun 1997 (28 years ago)
Date of dissolution: 13 Aug 2009
Entity Number: 2152013
ZIP code: 10004
County: New York
Place of Formation: Delaware
Address: 33 WHITEHALL ST / 19TH FL, NEW YORK, NY, United States, 10004

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PETER PASTORELLE Chief Executive Officer 33 WHITEHALL ST / 19TH FL, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
PETER PASTORELLE DOS Process Agent 33 WHITEHALL ST / 19TH FL, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
1999-07-23 2001-07-27 Address ARBINET, INC., 226 E. 54TH STREET, SUITE 206, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1999-07-23 2001-07-27 Address 226 EAST 54TH STREET SUITE 206, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1997-06-11 2001-07-27 Address 226 EAST 54TH STREET, SUITE 206, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090813000151 2009-08-13 CERTIFICATE OF TERMINATION 2009-08-13
010727002408 2001-07-27 BIENNIAL STATEMENT 2001-06-01
990723002448 1999-07-23 BIENNIAL STATEMENT 1999-06-01
970611000170 1997-06-11 APPLICATION OF AUTHORITY 1997-06-11

Court Cases

Court Case Summary

Filing Date:
2001-01-16
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Interstate Commerce

Parties

Party Name:
ARBINET, INC.
Party Role:
Plaintiff
Party Name:
ATLAS VAN LINES,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State