Name: | WINDSTREAM COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Dec 2005 (19 years ago) |
Date of dissolution: | 18 May 2015 |
Entity Number: | 3294201 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 4001 RODNEY PARHAM ROAD, LITTLE ROCK, AR, United States, 72212 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JEFFERY GARDNER | Chief Executive Officer | 4001 RODNEY PARHAM ROAD, LITTLE ROCK, AR, United States, 72212 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-12-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-42891 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-42890 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150518000323 | 2015-05-18 | CERTIFICATE OF TERMINATION | 2015-05-18 |
131217006226 | 2013-12-17 | BIENNIAL STATEMENT | 2013-12-01 |
111213002388 | 2011-12-13 | BIENNIAL STATEMENT | 2011-12-01 |
091231002572 | 2009-12-31 | BIENNIAL STATEMENT | 2009-12-01 |
071205002679 | 2007-12-05 | BIENNIAL STATEMENT | 2007-12-01 |
060512000880 | 2006-05-12 | CERTIFICATE OF AMENDMENT | 2006-05-12 |
051216000819 | 2005-12-16 | APPLICATION OF AUTHORITY | 2005-12-16 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1204023 | Other Statutory Actions | 2012-05-21 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | U.S. D.I.D. CORP. |
Role | Plaintiff |
Name | WINDSTREAM COMMUNICATIONS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2015-03-16 |
Termination Date | 2015-06-08 |
Date Issue Joined | 2015-03-16 |
Section | 0151 |
Status | Terminated |
Parties
Name | WINDSTREAM COMMUNICATIONS, INC. |
Role | Defendant |
Name | U.S. D.I.D. CORP. |
Role | Plaintiff |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State