BT CONFERENCING INC.

Name: | BT CONFERENCING INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Sep 2002 (23 years ago) |
Date of dissolution: | 25 May 2017 |
Entity Number: | 2809866 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 8951 CYPRESS WATERS BLVD, SUITE 200, DALLAS, TX, United States, 75019 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CARLOS ZAMORA | Chief Executive Officer | 8951 CYPRESS WATERS BLVD, SUITE 200, DALLAS, TX, United States, 75019 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-10 | 2016-09-01 | Address | 7301 N STATE HWY 161, SUITE 400, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer) |
2012-09-05 | 2016-09-01 | Address | 7301 N STATE HWY 161, SUITE 400, IRVING, TX, 75039, USA (Type of address: Principal Executive Office) |
2012-09-05 | 2014-09-10 | Address | 7301 N STATE HWY 161, SUITE 400, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer) |
2010-08-27 | 2012-09-05 | Address | 1140 WESTMOOR CIRCLE, STE 225, WESTMINSTER, CO, 80021, USA (Type of address: Chief Executive Officer) |
2008-08-15 | 2010-08-27 | Address | 150 NEWPORT AVE STE 400, QUINCY, MA, 02171, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170525000410 | 2017-05-25 | CERTIFICATE OF TERMINATION | 2017-05-25 |
160901006658 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140910006153 | 2014-09-10 | BIENNIAL STATEMENT | 2014-09-01 |
120905006056 | 2012-09-05 | BIENNIAL STATEMENT | 2012-09-01 |
100827002107 | 2010-08-27 | BIENNIAL STATEMENT | 2010-09-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State