Search icon

GLOBAL CROSSING NORTH AMERICAN NETWORKS, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID R CAREY Chief Executive Officer 225 KENNETH DRIVE, ROCHESTER, NY, United States, 14623

History

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)

Filings

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