Search icon

MPOWER COMMUNICATIONS CORP.

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
RICK MACE Chief Executive Officer 303 COLORADO STREET, SUITE 2075, AUSTIN, TX, United States, 78701

History

Start date End date Type Value
2025-01-23 2025-01-23 Address 303 COLORADO STREET, SUITE 2075, AUSTIN, TX, 78701, USA (Type of address: Chief Executive Officer)
2025-01-23 2025-01-23 Address 515 S FLOWER ST, 47TH FL, LOS ANGELES, CA, 90071, 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 303 COLORADO STREET, SUITE 2075, AUSTIN, TX, 78701, USA (Type of address: Chief Executive Officer)
2023-12-20 2025-01-23 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-12-20 2025-01-23 Address 515 S FLOWER ST, 47TH FL, LOS ANGELES, CA, 90071, 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 2025-01-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-12-02 2023-12-20 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2013-12-02 2023-12-20 Address 515 S FLOWER ST, 47TH FL, LOS ANGELES, CA, 90071, USA (Type of address: Chief Executive Officer)

Filings

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
151201006373 2015-12-01 BIENNIAL STATEMENT 2015-12-01
131202006191 2013-12-02 BIENNIAL STATEMENT 2013-12-01
120117002385 2012-01-17 BIENNIAL STATEMENT 2011-12-01
091231002696 2009-12-31 BIENNIAL STATEMENT 2009-12-01
071227002340 2007-12-27 BIENNIAL STATEMENT 2007-12-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State