ARBINET COMMUNICATIONS, INC.

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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROBERT M. PONS | Chief Executive Officer | 460 HERNDON PARKWAY, #150, HERNDON, VA, United States, 20170 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State