Search icon

PAETEC COMMUNICATIONS, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JEFFERY R. GARDNER Chief Executive Officer 4001 N RODNEY PARHAM RD, LITTLE ROCK, AR, United States, 72212

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1206287 Other Civil Rights 2012-05-25 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2012-05-25
Termination Date 2013-04-08
Date Issue Joined 2012-10-15
Section 0704
Status Terminated

Parties

Name MITCHELL
Role Plaintiff
Name PAETEC COMMUNICATIONS, INC.
Role Defendant
1206434 Other Contract Actions 2012-08-13 settled
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
0406467 Civil Rights Employment 2004-09-24 other
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