Name: | MCI INTERNATIONAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Apr 2004 (21 years ago) |
Date of dissolution: | 16 Nov 2020 |
Entity Number: | 3036762 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | ONE VERIZON WAY, BASKING RIDGE, NJ, United States, 07920 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GEORGE J. FISHER | Chief Executive Officer | ONE VERIZON WAY, BASKING RIDGE, NJ, United States, 07920 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-04-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-04-04 | 2018-04-05 | Address | ONE VERIZON WAY, PO BOX 627, BASKING RIDGE, NJ, 07920, 1097, USA (Type of address: Chief Executive Officer) |
2014-04-01 | 2018-04-05 | Address | ONE VERIZON WAY, PO BOX 627, BASKING RIDGE, NJ, 07920, 1097, USA (Type of address: Principal Executive Office) |
2014-04-01 | 2016-04-04 | Address | ONE VERIZON WAY, PO BOX 627, BASKING RIDGE, NJ, 07920, 1097, USA (Type of address: Chief Executive Officer) |
2012-04-04 | 2014-04-01 | Address | ONE VERIZON WAY, BASKING RIDGE, NJ, 07920, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201116000192 | 2020-11-16 | CERTIFICATE OF TERMINATION | 2020-11-16 |
200421060205 | 2020-04-21 | BIENNIAL STATEMENT | 2020-04-01 |
SR-38984 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-38985 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180405006426 | 2018-04-05 | BIENNIAL STATEMENT | 2018-04-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State