FIBERLINK COMMUNICATIONS CORPORATION

Name: | FIBERLINK COMMUNICATIONS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Sep 2013 (12 years ago) |
Date of dissolution: | 20 Sep 2023 |
Entity Number: | 4464153 |
ZIP code: | 10504 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1 North Castle Drive, Armonk, NY, United States, 10504 |
Principal Address: | 1 NEW ORCHARD ROAD, Armonk, NY, United States, 10504 |
Name | Role | Address |
---|---|---|
IBM CORPORATION | DOS Process Agent | 1 North Castle Drive, Armonk, NY, United States, 10504 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
MARIAN L DILLON | Chief Executive Officer | 1 NEW ORCHARD ROAD, ARMONK, NY, United States, 10504 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-20 | 2023-09-20 | Address | 1 NEW ORCHARD ROAD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2023-09-01 | Address | 1 NEW ORCHARD ROAD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2023-09-20 | Address | 1 NEW ORCHARD ROAD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2023-09-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-09-01 | 2023-09-20 | Address | 1 North Castle Drive, Armonk, NY, 10504, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230920001030 | 2023-09-19 | CERTIFICATE OF TERMINATION | 2023-09-19 |
230901005382 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
210924000355 | 2021-09-24 | BIENNIAL STATEMENT | 2021-09-24 |
190906060560 | 2019-09-06 | BIENNIAL STATEMENT | 2019-09-01 |
SR-65034 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State