Search icon

SBC TELECOM, INC.

Company Details

Name: SBC TELECOM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1999 (26 years ago)
Entity Number: 2391517
ZIP code: 63105
County: New York
Place of Formation: Delaware
Address: 120 South Central Avenue, Clayton, MO, United States, 63105
Principal Address: 208 S. AKARD ST., DALLAS, TX, United States, 75202

DOS Process Agent

Name Role Address
SBC TELECOM, INC. DOS Process Agent 120 South Central Avenue, Clayton, MO, United States, 63105

Chief Executive Officer

Name Role Address
JANSEN MCGUIRE Chief Executive Officer 208 S. AKARD ST., DALLAS, TX, United States, 75202

Agent

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

History

Start date End date Type Value
2023-06-29 2023-06-29 Address 208 S. AKARD ST., DALLAS, TX, 75202, USA (Type of address: Chief Executive Officer)
2019-06-05 2023-06-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-06-05 2023-06-29 Address 208 S. AKARD ST., DALLAS, TX, 75202, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-06-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-06-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230629004431 2023-06-29 BIENNIAL STATEMENT 2023-06-01
210719001166 2021-07-19 BIENNIAL STATEMENT 2021-07-19
190605060316 2019-06-05 BIENNIAL STATEMENT 2019-06-01
SR-29366 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-29367 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Court Cases

Court Case Summary

Filing Date:
2006-10-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
METROMEDIA FIBER NETWOR,
Party Role:
Plaintiff
Party Name:
SBC TELECOM, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State