Search icon

EMBARQ COMMUNICATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EMBARQ COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 2005 (20 years ago)
Date of dissolution: 03 Apr 2014
Entity Number: 3226224
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 100 CENTURYLINK DRIVE, MONROE, LA, United States, 71203

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
GLEN F POST, III Chief Executive Officer 100 CENTURYLINK DRIVE, MONROE, LA, United States, 71203

History

Start date End date Type Value
2011-07-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-08-12 2011-07-28 Address 100 CENTURYTEL DR, MONROE, LA, 71203, USA (Type of address: Chief Executive Officer)
2009-08-12 2011-07-28 Address 100 CENTURYTEL DR, MONROE, LA, 71203, USA (Type of address: Principal Executive Office)
2009-07-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-07-15 2011-07-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-41692 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-41691 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140403000564 2014-04-03 CERTIFICATE OF TERMINATION 2014-04-03
130710006227 2013-07-10 BIENNIAL STATEMENT 2013-07-01
110728002268 2011-07-28 BIENNIAL STATEMENT 2011-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State