Search icon

BELLSOUTH MNS, INC.

Company Details

Name: BELLSOUTH MNS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 1998 (27 years ago)
Date of dissolution: 10 Mar 2010
Entity Number: 2240756
ZIP code: 10011
County: Albany
Place of Formation: Delaware
Principal Address: 675 WEST PEACHTREE ST NE, SUITE 4300, ATLANTA, GA, United States, 30375
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RICHARD G WHEELAHAN Chief Executive Officer 2180 LAKE BLVD NE, ATLANTA, GA, United States, 30319

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2006-03-21 2008-04-29 Address 1277 LENOX PARK BLVD NE, SUITE 210, ATLANTA, GA, 30319, 6000, USA (Type of address: Chief Executive Officer)
2002-03-13 2006-03-21 Address SUITE B223-2180 LAKE BLVD NE, ATLANTA, GA, 30319, USA (Type of address: Chief Executive Officer)
2000-04-18 2002-03-13 Address 2400 CENTURY PARKWAY, SUITE 200, ATLANTA, GA, 30345, USA (Type of address: Chief Executive Officer)
2000-04-18 2008-04-29 Address 1155 PEACHTREE STEET, NE, SUITE 1800, ATLANTA, GA, 30309, 3610, USA (Type of address: Principal Executive Office)
1998-03-20 2008-11-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1998-03-20 2008-11-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100310000030 2010-03-10 CERTIFICATE OF TERMINATION 2010-03-10
081114000233 2008-11-14 CERTIFICATE OF CHANGE 2008-11-14
080429002816 2008-04-29 BIENNIAL STATEMENT 2008-03-01
060321003568 2006-03-21 BIENNIAL STATEMENT 2006-03-01
040317002098 2004-03-17 BIENNIAL STATEMENT 2004-03-01
020313002763 2002-03-13 BIENNIAL STATEMENT 2002-03-01
000418002010 2000-04-18 BIENNIAL STATEMENT 2000-03-01
980320000041 1998-03-20 APPLICATION OF AUTHORITY 1998-03-20

Date of last update: 21 Jan 2025

Sources: New York Secretary of State