Name: | PAETEC COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jun 1998 (27 years ago) |
Date of dissolution: | 15 May 2015 |
Entity Number: | 2273031 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | Delaware |
Principal Address: | 4001 N RODNEY PARHAM RD, LITTLE ROCK, AR, United States, 72212 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JEFFERY R. GARDNER | Chief Executive Officer | 4001 N RODNEY PARHAM RD, LITTLE ROCK, AR, United States, 72212 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-21 | 2014-07-03 | Address | 4001 N RODNEY PARHAM RD, LITTLE ROCK, AR, 72212, USA (Type of address: Service of Process) |
2003-05-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-05-06 | 2012-06-21 | Address | 600 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
2002-06-18 | 2012-06-21 | Address | 600 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office) |
2002-06-18 | 2012-06-21 | Address | 600 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2002-06-18 | 2003-05-06 | Address | 516 NORTH CHARLES ST., STE. 501, BALTIMORE, MD, 21201, USA (Type of address: Service of Process) |
2000-06-22 | 2002-06-18 | Address | 290 WOODCLIFF DR, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2000-06-22 | 2002-06-18 | Address | 290 WOODCLIFF DR, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office) |
1998-06-25 | 2002-06-18 | Address | 516 NORTH CHARLES ST, STE 501, BALTIMORE, MD, 21201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-27477 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-27476 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150515000527 | 2015-05-15 | CERTIFICATE OF TERMINATION | 2015-05-15 |
140703006135 | 2014-07-03 | BIENNIAL STATEMENT | 2014-06-01 |
120621006151 | 2012-06-21 | BIENNIAL STATEMENT | 2012-06-01 |
100709002903 | 2010-07-09 | BIENNIAL STATEMENT | 2010-06-01 |
080808002031 | 2008-08-08 | BIENNIAL STATEMENT | 2008-06-01 |
060705002788 | 2006-07-05 | BIENNIAL STATEMENT | 2006-06-01 |
040721002754 | 2004-07-21 | BIENNIAL STATEMENT | 2004-06-01 |
030506000393 | 2003-05-06 | CERTIFICATE OF CHANGE | 2003-05-06 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1206287 | Other Civil Rights | 2012-05-25 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MITCHELL |
Role | Plaintiff |
Name | PAETEC COMMUNICATIONS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 900000 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 6 |
Filing Date | 2012-08-13 |
Transfer Date | 2012-08-13 |
Termination Date | 2013-05-02 |
Section | 1332 |
Sub Section | BC |
Transfer Office | 1 |
Transfer Docket Number | 1200766 |
Transfer Origin | 1 |
Status | Terminated |
Parties
Name | PAETEC COMMUNICATIONS, INC. |
Role | Plaintiff |
Name | NO COST CONFERENCE, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 6 |
Filing Date | 2004-09-24 |
Termination Date | 2006-01-30 |
Date Issue Joined | 2005-06-20 |
Section | 1210 |
Sub Section | 1 |
Status | Terminated |
Parties
Name | KEENAN |
Role | Plaintiff |
Name | PAETEC COMMUNICATIONS, INC. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State