Search icon

FIBERCO TELECOMMUNICATIONS CORPORATION

Company Details

Name: FIBERCO TELECOMMUNICATIONS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Feb 2000 (25 years ago)
Date of dissolution: 19 Feb 2008
Entity Number: 2479373
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 1209 ORANGE ST, WILMINGTON, DE, United States, 19801
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ISABELLE CARVILLE Chief Executive Officer 2105 BORD AE LAC, DORVAL QUEBEC, Canada, H95-264

History

Start date End date Type Value
2004-03-04 2006-05-22 Address 1000 DE LA GAUCHETIERE WEST, SUITE 4100, MONTREAL, QUEBEC, CAN (Type of address: Chief Executive Officer)
2002-02-25 2004-03-04 Address 483 BAY STREET, FLOOR 6N, TORONTO, CAN (Type of address: Chief Executive Officer)
2002-02-25 2004-03-04 Address 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080219000447 2008-02-19 CERTIFICATE OF TERMINATION 2008-02-19
060522002421 2006-05-22 BIENNIAL STATEMENT 2006-02-01
040304002621 2004-03-04 BIENNIAL STATEMENT 2004-02-01
020225002678 2002-02-25 BIENNIAL STATEMENT 2002-02-01
000229000595 2000-02-29 APPLICATION OF AUTHORITY 2000-02-29

Date of last update: 20 Jan 2025

Sources: New York Secretary of State