Search icon

GLOBAL CROSSING USA, INC.

Company Details

Name: GLOBAL CROSSING USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1999 (26 years ago)
Date of dissolution: 31 Mar 2009
Entity Number: 2371065
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: TAX DEPT, 1080 PITTSFORD VICTOR ROAD, PITTSFORD, NY, United States, 14534
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DAVID R. CAREY Chief Executive Officer 1080 PITTSFORD VICTOR ROAD, PITTSFORD, NY, United States, 14534

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2003-04-22 2007-05-07 Address TAX DEPT, 1080 PITTSFORD VICTOR RD, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
2003-04-22 2007-05-07 Address 1080 PITTSFORD VICTOR RD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2001-10-02 2007-05-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2001-04-30 2003-04-22 Address 360 NORTH CRESCENT DR, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer)
2001-04-30 2003-04-22 Address 360 NORTH CRESCENT DR, BEVERLY HILLS, CA, 90210, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090331000612 2009-03-31 CERTIFICATE OF TERMINATION 2009-03-31
070507002151 2007-05-07 BIENNIAL STATEMENT 2007-04-01
050525002836 2005-05-25 BIENNIAL STATEMENT 2005-04-01
030422002312 2003-04-22 BIENNIAL STATEMENT 2003-04-01
011002000513 2001-10-02 CERTIFICATE OF CHANGE 2001-10-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State