Search icon

GTE SPRINT COMMUNICATIONS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: GTE SPRINT COMMUNICATIONS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1975 (50 years ago)
Date of dissolution: 31 Dec 2003
Entity Number: 359284
ZIP code: 10011
County: Albany
Place of Formation: Delaware
Principal Address: 600 HIDDEN RIDGE DR (HQE03E60), IRVING, TX, United States, 75038
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ALVIN E LUDWIG Chief Executive Officer 600 HIDDEN RIDGE DR (HQE03E60), IRVING, TX, United States, 75038

History

Start date End date Type Value
2000-01-26 2001-03-26 Address 1255 CORPORATE DRIVE, IRVING, TX, 75038, USA (Type of address: Chief Executive Officer)
2000-01-26 2001-03-26 Address 1255 CORPORATE DRIVE, IRVING, TX, 75038, USA (Type of address: Principal Executive Office)
1994-02-01 2000-01-26 Address 1 STAMFORD FORUM, STAMFORD, CT, 06904, USA (Type of address: Chief Executive Officer)
1994-02-01 2000-01-26 Address 1 STAMFORD FORUM, STAMFORD, CT, 06904, USA (Type of address: Principal Executive Office)
1984-04-16 1999-11-09 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20070418007 2007-04-18 ASSUMED NAME CORP INITIAL FILING 2007-04-18
DP-1687570 2003-12-31 ANNULMENT OF AUTHORITY 2003-12-31
030306002095 2003-03-06 BIENNIAL STATEMENT 2003-01-01
010326002336 2001-03-26 BIENNIAL STATEMENT 2001-01-01
000126002164 2000-01-26 BIENNIAL STATEMENT 1999-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State