Search icon

WINDSTREAM COMMUNICATIONS, INC.

Company Details

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

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
JEFFERY GARDNER Chief Executive Officer 4001 RODNEY PARHAM ROAD, LITTLE ROCK, AR, United States, 72212

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1204023 Other Statutory Actions 2012-05-21 voluntarily
Circuit Second Circuit
Origin original proceeding
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 2012-05-21
Termination Date 2012-06-22
Date Issue Joined 2012-05-25
Section 0151
Status Terminated

Parties

Name U.S. D.I.D. CORP.
Role Plaintiff
Name WINDSTREAM COMMUNICATIONS, INC.
Role Defendant
1204023 Other Statutory Actions 2015-03-16 other
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