Name: | MPOWER COMMUNICATIONS CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1999 (25 years ago) |
Entity Number: | 2453111 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Nevada |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 303 COLORADO STREET, SUITE 2075, AUSTI, TX, United States, 78701 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RICK MACE | Chief Executive Officer | 303 COLORADO STREET, SUITE 2075, AUSTIN, TX, United States, 78701 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-23 | 2025-01-23 | Address | 515 S FLOWER ST, 47TH FL, LOS ANGELES, CA, 90071, USA (Type of address: Chief Executive Officer) |
2025-01-23 | 2025-01-23 | Address | 303 COLORADO STREET, SUITE 2075, AUSTIN, TX, 78701, USA (Type of address: Chief Executive Officer) |
2023-12-20 | 2023-12-20 | Address | 303 COLORADO STREET, SUITE 2075, AUSTIN, TX, 78701, USA (Type of address: Chief Executive Officer) |
2023-12-20 | 2023-12-20 | Address | 515 S FLOWER ST, 47TH FL, LOS ANGELES, CA, 90071, USA (Type of address: Chief Executive Officer) |
2023-12-20 | 2025-01-23 | Address | 515 S FLOWER ST, 47TH FL, LOS ANGELES, CA, 90071, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250123002274 | 2025-01-22 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-22 |
231220002001 | 2023-12-20 | BIENNIAL STATEMENT | 2023-12-20 |
211205000077 | 2021-12-05 | BIENNIAL STATEMENT | 2021-12-05 |
191202061724 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171201006635 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State