Search icon

OPTICAL TELEPHONE CORPORATION

Branch

Company Details

Name: OPTICAL TELEPHONE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2001 (24 years ago)
Branch of: OPTICAL TELEPHONE CORPORATION, Alabama (Company Number 000-215-421)
Entity Number: 2636591
ZIP code: 10001
County: New York
Place of Formation: Alabama
Address: 440 9TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 440 9TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2002-07-25 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2001-05-08 2002-07-25 Address 440 9TH STREET, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-87654 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
020725000952 2002-07-25 CERTIFICATE OF CHANGE 2002-07-25
010508000543 2001-05-08 APPLICATION OF AUTHORITY 2001-05-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0306621 Other Contract Actions 2003-12-10 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2003-12-10
Termination Date 2005-01-10
Date Issue Joined 2004-02-17
Section 1332
Sub Section OC
Status Terminated

Parties

Name GLOBAL CROSSING BANDWIDTH, INC.
Role Plaintiff
Name OPTICAL TELEPHONE CORPORATION
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State