Search icon

MEGSINET-CLEC, INC.

Branch

Company Details

Name: MEGSINET-CLEC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 1998 (27 years ago)
Date of dissolution: 26 Jun 2002
Branch of: MEGSINET-CLEC, INC., Illinois (Company Number LLC_05331811)
Entity Number: 2271993
ZIP code: 10001
County: New York
Place of Formation: Illinois
Principal Address: 10 S RIVERSIDE, STE 2000, CHICAGO, IL, United States, 60606
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
PATTY J FLYNT Chief Executive Officer 10 S RIVERSIDE, STE 2000, CHICAGO, IL, United States, 60606

History

Start date End date Type Value
1998-06-22 2002-10-30 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021030000284 2002-10-30 CERTIFICATE OF CHANGE 2002-10-30
DP-1625080 2002-06-26 ANNULMENT OF AUTHORITY 2002-06-26
000828002000 2000-08-28 BIENNIAL STATEMENT 2000-06-01
000814002539 2000-08-14 BIENNIAL STATEMENT 2000-06-01
980622000532 1998-06-22 APPLICATION OF AUTHORITY 1998-06-22

Date of last update: 20 Jan 2025

Sources: New York Secretary of State