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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROB FRASENE | Chief Executive Officer | 370 INTERLOCKEN BLVD, STE 600, BROOMFIELD, CO, United States, 80021 |
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) |
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