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 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
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) |
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 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State