Search icon

SPRINT INTERNATIONAL COMMUNICATIONS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: SPRINT INTERNATIONAL COMMUNICATIONS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Apr 1975 (50 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 366666
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 6500 SPRINT PARKWAY, OVERLAND PARK, KS, United States, 66251
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JOHN E. BERNDT Chief Executive Officer 2330 SHAWNEE MISSION PARKWAY, WESTWOOD, KS, United States, 66205

History

Start date End date Type Value
1999-05-06 2001-04-30 Address 2330 SHAWNEE MISSION PARKWAY, WESTWOOD, KS, 66205, USA (Type of address: Principal Executive Office)
1997-05-02 1999-05-06 Address 2330 SHAWNEE MISSION PKY, WESTWOOD, KS, 66205, USA (Type of address: Chief Executive Officer)
1997-04-28 1999-05-06 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-05-19 1997-04-28 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-05-19 1997-04-28 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20051229017 2005-12-29 ASSUMED NAME CORP INITIAL FILING 2005-12-29
DP-1573215 2001-06-27 ANNULMENT OF AUTHORITY 2001-06-27
010430002548 2001-04-30 BIENNIAL STATEMENT 2001-04-01
990506002248 1999-05-06 BIENNIAL STATEMENT 1999-04-01
970502002082 1997-05-02 BIENNIAL STATEMENT 1997-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State