Search icon

360NETWORKS (USA) INC.

Company Details

Name: 360NETWORKS (USA) INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 1999 (26 years ago)
Date of dissolution: 16 Apr 2013
Entity Number: 2411674
ZIP code: 10005
County: New York
Place of Formation: Nevada
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: ATTN CHARLES FOREST, 370 INTERLOCKEN BLVD STE 600, BROOMFIELD, CO, United States, 80021

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
ROB FRASENE Chief Executive Officer 370 INTERLOCKEN BLVD, STE 600, BROOMFIELD, CO, United States, 80021

History

Start date End date Type Value
2009-08-19 2011-08-09 Address 370 INTERLOCKEN BLVD, STE 600, BROOMFIELD, CO, 80021, USA (Type of address: Chief Executive Officer)
2005-10-17 2009-08-19 Address 867 COAL CREEK CIR, STE 160, LOUISVILLE, CO, 80027, USA (Type of address: Principal Executive Office)
2005-10-17 2009-08-19 Address 867 COAL CREEK CIR, STE 160, LOUISVILLE, CO, 80027, USA (Type of address: Chief Executive Officer)
2004-09-14 2005-10-17 Address 867 COAL CREEK CIRCLE STE 160, LOUISVILLE, CO, 80027, USA (Type of address: Principal Executive Office)
2004-09-14 2005-10-17 Address 867 COAL CREEK CIRCLE STE 160, LOUISVILLE, CO, 80027, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-29710 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-29711 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130416000066 2013-04-16 CERTIFICATE OF TERMINATION 2013-04-16
110809003098 2011-08-09 BIENNIAL STATEMENT 2011-08-01
090819002502 2009-08-19 BIENNIAL STATEMENT 2009-08-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State