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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001 |
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 |
Name | Role | Address |
---|---|---|
PATTY J FLYNT | Chief Executive Officer | 10 S RIVERSIDE, STE 2000, CHICAGO, IL, United States, 60606 |
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) |
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