Search icon

AMERICAN FIBER SYSTEMS HOLDING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN FIBER SYSTEMS HOLDING CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Nov 2000 (25 years ago)
Date of dissolution: 20 Aug 2013
Entity Number: 2578497
ZIP code: 14618
County: Monroe
Place of Formation: Delaware
Address: 100 MERIDIAN CENTRE, SUITE 250, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
AMERICAN FIBER SYSTEM INC DOS Process Agent 100 MERIDIAN CENTRE, SUITE 250, ROCHESTER, NY, United States, 14618

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID RYSIN Chief Executive Officer 100 MERIDIAN CENTRE SUITE 250, ROCHESTER, NY, United States, 14618

Central Index Key

CIK number:
1165289
Phone:
585-340-5400

Latest Filings

Form type:
EFFECT
File number:
333-182643-26
Filing date:
2012-07-20
File:
Form type:
424B3
File number:
333-182643-26
Filing date:
2012-07-20
File:
Form type:
S-4
File number:
333-182643-26
Filing date:
2012-07-12
File:
Form type:
424B3
File number:
333-169979-02
Filing date:
2010-11-22
File:
Form type:
424B3
File number:
333-169979-02
Filing date:
2010-11-12
File:

History

Start date End date Type Value
2000-11-29 2002-12-02 Address 100 MERIDIAN CENTRE, SUITE 250, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130820000002 2013-08-20 CERTIFICATE OF TERMINATION 2013-08-20
081203002687 2008-12-03 BIENNIAL STATEMENT 2008-11-01
061204002261 2006-12-04 BIENNIAL STATEMENT 2006-11-01
050113002207 2005-01-13 BIENNIAL STATEMENT 2004-11-01
021202002635 2002-12-02 BIENNIAL STATEMENT 2002-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State