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 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ISABELLE CARVILLE | Chief Executive Officer | 2105 BORD AE LAC, DORVAL QUEBEC, Canada, H95-264 |
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) |
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