Name: | GLOBAL CROSSING NORTH AMERICAN NETWORKS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jul 1983 (42 years ago) |
Date of dissolution: | 03 Feb 2011 |
Entity Number: | 853212 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | Delaware |
Principal Address: | 225 KENNETH DRIVE, ROCHESTER, NY, United States, 14623 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVID R CAREY | Chief Executive Officer | 225 KENNETH DRIVE, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-28 | 2009-07-13 | Address | 1080 PITTSFORD VICTOR RD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2003-07-24 | 2005-10-28 | Address | 1080 PITTSFORD VICTOR RD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2003-07-24 | 2009-07-13 | Address | 1080 PITTSFORD VICTOR RD, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office) |
2000-09-25 | 2003-07-24 | Address | 180 SOUTH CLINTON AVENUE, ROCHESTER, NY, 14646, USA (Type of address: Chief Executive Officer) |
2000-09-25 | 2003-07-24 | Address | 180 S CLINTON AVE, ROCHESTER, NY, 14646, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110203000339 | 2011-02-03 | CERTIFICATE OF TERMINATION | 2011-02-03 |
090713002131 | 2009-07-13 | BIENNIAL STATEMENT | 2009-07-01 |
070806002251 | 2007-08-06 | BIENNIAL STATEMENT | 2007-07-01 |
051028002605 | 2005-10-28 | BIENNIAL STATEMENT | 2005-07-01 |
030724002009 | 2003-07-24 | BIENNIAL STATEMENT | 2003-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State