Search icon

INTELSAT GLOBAL SERVICE CORPORATION

Company Details

Name: INTELSAT GLOBAL SERVICE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 2003 (22 years ago)
Date of dissolution: 28 Apr 2011
Entity Number: 2901999
ZIP code: 10005
County: Nassau
Place of Formation: Delaware
Principal Address: 3400 INTERNATIONAL DR NW, WASHINGTON, DC, United States, 20008
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
THIERRY GUILLEMIN Chief Executive Officer 3400 INTERNATIONAL DRIVE, NW, WASHINGTON, DC, United States, 20008

History

Start date End date Type Value
2007-05-03 2009-05-04 Address 3400 INTERNATIONAL DRIVE NW, WASHINGTON, DC, 20008, USA (Type of address: Chief Executive Officer)
2006-01-10 2007-05-03 Address 3400 INTERNATIONAL DR NW, WASHINGTON, DC, 20008, 3006, USA (Type of address: Chief Executive Officer)
2003-05-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-05-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-37075 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-37074 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
110428000597 2011-04-28 CERTIFICATE OF TERMINATION 2011-04-28
090504002547 2009-05-04 BIENNIAL STATEMENT 2009-05-01
070503002872 2007-05-03 BIENNIAL STATEMENT 2007-05-01
060110002744 2006-01-10 BIENNIAL STATEMENT 2005-05-01
030502000706 2003-05-02 APPLICATION OF AUTHORITY 2003-05-02

Date of last update: 19 Jan 2025

Sources: New York Secretary of State