Search icon

ARBINET COMMUNICATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARBINET COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 1997 (28 years ago)
Date of dissolution: 18 May 2015
Entity Number: 2198797
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 460 HERNDON PARKWAY, #150, HERNDON, VA, United States, 20170
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ROBERT M. PONS Chief Executive Officer 460 HERNDON PARKWAY, #150, HERNDON, VA, United States, 20170

History

Start date End date Type Value
2011-02-08 2013-10-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-02-08 2013-10-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-11-19 2013-11-14 Address 460 HERNDON PARKWAY, HERNDON, VA, 20170, USA (Type of address: Chief Executive Officer)
2009-11-19 2013-11-14 Address 460 HERNDON PARKWAY, HERNDON, VA, 20170, USA (Type of address: Principal Executive Office)
2009-11-19 2011-02-08 Address 460 HERNDON PARKWAY, HERNDON, VA, 20170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150518000527 2015-05-18 CERTIFICATE OF TERMINATION 2015-05-18
131114006239 2013-11-14 BIENNIAL STATEMENT 2013-11-01
131028000285 2013-10-28 CERTIFICATE OF CHANGE 2013-10-28
110208000206 2011-02-08 CERTIFICATE OF CHANGE 2011-02-08
091119002825 2009-11-19 BIENNIAL STATEMENT 2009-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State