Search icon

EARTHLINK (DE)

Company claim

Is this your business?

Get access!

Company Details

Name: EARTHLINK (DE)
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 2004 (21 years ago)
Date of dissolution: 14 Jan 2014
Entity Number: 3128114
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: EARTHLINK, INC.
Fictitious Name: EARTHLINK (DE)
Principal Address: 1375 PEACHTREE ST NE, ATLANTA, GA, United States, 30309
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
ROLLA P. HUFF Chief Executive Officer 1375 PEACHTREE ST NE, ATLANTA, GA, United States, 30309

History

Start date End date Type Value
2011-11-07 2019-01-28 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-11-07 2019-01-28 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2010-10-28 2012-11-02 Address 1375 PEACHTREE ST NE, ATLANTA, GA, 30309, USA (Type of address: Chief Executive Officer)
2010-10-28 2011-11-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2010-10-28 2010-10-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-90195 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-90194 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140114000466 2014-01-14 CERTIFICATE OF TERMINATION 2014-01-14
121102006042 2012-11-02 BIENNIAL STATEMENT 2012-11-01
111107000076 2011-11-07 CERTIFICATE OF CHANGE 2011-11-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State