Search icon

MCLEODUSA MARKET RESPONSE, INC.

Company Details

Name: MCLEODUSA MARKET RESPONSE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 1998 (26 years ago)
Date of dissolution: 09 Oct 2003
Entity Number: 2329040
ZIP code: 52406
County: New York
Place of Formation: Iowa
Address: P O BOX 3177, CEDAR RAPIDS, IA, United States, 52406
Principal Address: 6400 C ST. SW, PO BOX 3177, CEDAR RAPIDS, IA, United States, 52406

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P O BOX 3177, CEDAR RAPIDS, IA, United States, 52406

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CHRIS A DAVIS Chief Executive Officer 6400 C ST. SW, PO BOX 3177, CEDAR RAPIDS, IA, United States, 52406

History

Start date End date Type Value
2001-01-25 2002-11-27 Address 6400 C ST. SW, PO BOX 3177, CEDAR RAPIDS, IA, 52406, 3177, USA (Type of address: Chief Executive Officer)
2001-01-25 2002-11-27 Address 6400 C ST. SW, PO BOX 3177, CEDAR RAPIDS, IA, 52406, 3177, USA (Type of address: Principal Executive Office)
2001-01-25 2003-10-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-04 2003-10-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-04 2001-01-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-12-29 1999-10-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-12-29 1999-10-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031009000170 2003-10-09 SURRENDER OF AUTHORITY 2003-10-09
021127002424 2002-11-27 BIENNIAL STATEMENT 2002-12-01
020219000084 2002-02-19 CERTIFICATE OF AMENDMENT 2002-02-19
010125002345 2001-01-25 BIENNIAL STATEMENT 2000-12-01
991004000091 1999-10-04 CERTIFICATE OF CHANGE 1999-10-04
981229000294 1998-12-29 APPLICATION OF AUTHORITY 1998-12-29

Date of last update: 20 Jan 2025

Sources: New York Secretary of State