Search icon

RCN INTERNET SERVICES, INC.

Company Details

Name: RCN INTERNET SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Feb 1998 (27 years ago)
Date of dissolution: 26 Aug 2010
Entity Number: 2231430
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 196 VAN BUREN ST, HERNDON, VA, United States, 20170
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

Agent

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

Chief Executive Officer

Name Role Address
PETER AQUINO Chief Executive Officer 196 VAN BUREN ST, HERNDON, VA, United States, 20170

History

Start date End date Type Value
2004-02-09 2006-03-28 Address 105 CARNEGIE CENTER, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2004-02-09 2006-03-28 Address 105 CARNEGIE CENTER, PRINCETON, NJ, 08540, USA (Type of address: Principal Executive Office)
2000-03-10 2004-02-09 Address 105 CARNEGIE CENTER, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2000-03-10 2004-02-09 Address 105 CARNEGIE CENTER, PRINCETON, NJ, 08540, USA (Type of address: Principal Executive Office)
1998-02-23 1999-11-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
100826000809 2010-08-26 CERTIFICATE OF MERGER 2010-08-26
100223002513 2010-02-23 BIENNIAL STATEMENT 2010-02-01
080227002863 2008-02-27 BIENNIAL STATEMENT 2008-02-01
060328002968 2006-03-28 BIENNIAL STATEMENT 2006-02-01
040209002496 2004-02-09 BIENNIAL STATEMENT 2004-02-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State