Search icon

ACG TELECOM SERVICES

Company Details

Name: ACG TELECOM SERVICES
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jul 1998 (27 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 2282711
ZIP code: 10001
County: New York
Place of Formation: Virginia
Foreign Legal Name: ADVANCED COMMUNICATIONS GROUP, INC.
Fictitious Name: ACG TELECOM SERVICES
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

History

Start date End date Type Value
2000-12-12 2002-07-26 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2000-12-12 2002-07-26 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1999-11-18 2000-12-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-18 2000-12-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-07-27 1999-11-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-07-27 1999-11-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020726000839 2002-07-26 CERTIFICATE OF CHANGE 2002-07-26
DP-1623634 2002-06-26 ANNULMENT OF AUTHORITY 2002-06-26
001212000857 2000-12-12 CERTIFICATE OF CHANGE 2000-12-12
991118001054 1999-11-18 CERTIFICATE OF CHANGE 1999-11-18
980727000275 1998-07-27 APPLICATION OF AUTHORITY 1998-07-27

Date of last update: 20 Jan 2025

Sources: New York Secretary of State