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)
2017-06-02 2019-06-05 Address 208 S. AKARD ST., DALLAS, TX, 75202, USA (Type of address: Chief Executive Officer)
2015-06-02 2017-06-02 Address 208 S. AKARD STREET, DALLAS, TX, 75202, USA (Type of address: Principal Executive Office)
2015-06-02 2017-06-02 Address 208 S. AKARD STREET, DALLAS, TX, 75202, USA (Type of address: Chief Executive Officer)
2013-06-10 2015-06-02 Address 675 W. PEACHTREE ST. NW, SUITE 27-310, ATLANTA, GA, 30308, USA (Type of address: Principal Executive Office)
2013-06-10 2015-06-02 Address 1277 LENOX PARK BLVD. NE, SUITE 640, ATLANTA, GA, 30319, USA (Type of address: Chief Executive Officer)

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-29367 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-29366 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170602007121 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150602007121 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130610006138 2013-06-10 BIENNIAL STATEMENT 2013-06-01
110624002341 2011-06-24 BIENNIAL STATEMENT 2011-06-01
090608002059 2009-06-08 BIENNIAL STATEMENT 2009-06-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0608269 Bankruptcy Appeals Rule 28 USC 158 2006-10-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2006-10-10
Termination Date 2007-02-28
Section 0158
Status Terminated

Parties

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

Date of last update: 31 Mar 2025

Sources: New York Secretary of State