Search icon

IDB WORLDCOM SERVICES, INC.

Company Details

Name: IDB WORLDCOM SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Nov 1976 (49 years ago)
Date of dissolution: 03 Aug 1999
Entity Number: 415368
ZIP code: 10001
County: New York
Place of Formation: Delaware
Principal Address: 515 EAST AMITE STREET, JACKSON, MS, United States, 39201
Address: 440 9TH AVE, 5TH FL, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS INC DOS Process Agent 440 9TH AVE, 5TH FL, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
BERNARD J. EBBERS Chief Executive Officer 515 EAST AMITE STREET, JACKSON, MS, United States, 39201

History

Start date End date Type Value
1998-04-14 1998-12-10 Address P.O. BOX 23397, JACKSON, MS, 39225, USA (Type of address: Service of Process)
1997-09-29 1998-04-14 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-05-30 1997-09-29 Address 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1996-08-01 1997-05-30 Address 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1996-08-01 1997-09-29 Address 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
20090629030 2009-06-29 ASSUMED NAME CORP INITIAL FILING 2009-06-29
990803000626 1999-08-03 CERTIFICATE OF TERMINATION 1999-08-03
981210002172 1998-12-10 BIENNIAL STATEMENT 1998-11-01
980414000312 1998-04-14 CERTIFICATE OF MERGER 1998-04-14
970929000104 1997-09-29 CERTIFICATE OF CHANGE 1997-09-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State