Name: | AMERICAN FIBER NETWORK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 May 2008 (17 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 3675201 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | 9401 INDIAN CREEK PKWY, # 280, OVERLAND PARK, KS, United States, 66210 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
DOUGLAS C. BETHELL | Chief Executive Officer | 9401 INDIAN CREEK PKWY, # 280, OVERLAND PARK, KS, United States, 66210 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2089646 | 2011-10-26 | ANNULMENT OF AUTHORITY | 2011-10-26 |
100429002774 | 2010-04-29 | BIENNIAL STATEMENT | 2010-05-01 |
080522000301 | 2008-05-22 | APPLICATION OF AUTHORITY | 2008-05-22 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State