Search icon

CCT COMMUNICATIONS, INC.

Company Details

Name: CCT COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 1999 (25 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 2455797
ZIP code: 06804
County: New York
Place of Formation: Delaware
Address: ATTN: DEAN VLAHOS, 632-640 FEDERAL ROAD, BROOKFIELD, CT, United States, 06804

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: DEAN VLAHOS, 632-640 FEDERAL ROAD, BROOKFIELD, CT, United States, 06804

Filings

Filing Number Date Filed Type Effective Date
DP-1680091 2003-06-25 ANNULMENT OF AUTHORITY 2003-06-25
991230000801 1999-12-30 APPLICATION OF AUTHORITY 1999-12-30

Court Cases

Court Case Summary

Filing Date:
2011-04-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
CCT COMMUNICATIONS, INC.
Party Role:
Plaintiff
Party Name:
WILEY REIN LLP,
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-12-31
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
CCT COMMUNICATIONS, INC.
Party Role:
Plaintiff
Party Name:
GLOBAL CROSSING TELECOMMUNICAT
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-09-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
CCT COMMUNICATIONS, INC.
Party Role:
Plaintiff
Party Name:
CCT COMMUNICATIONS, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State