Search icon

NYNEX CORPORATION

Company Details

Name: NYNEX CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 1983 (42 years ago)
Date of dissolution: 08 Dec 2011
Entity Number: 878048
ZIP code: 10011
County: Westchester
Place of Formation: Delaware
Principal Address: 1095 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036
Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
IVAN G SEIDENBERG Chief Executive Officer 1095 AVE OF THE AMERICAS, 39TH FL, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2006-01-09 2006-01-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-11-15 2006-01-09 Address CORPORATE SECURITY, 1095 AVE OF THE AMERICAS 29 FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1994-07-29 1999-11-15 Address 1095 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1992-12-17 1999-11-15 Address 1113 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office)
1992-12-17 1999-11-15 Address 1113 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
111208000515 2011-12-08 CERTIFICATE OF TERMINATION 2011-12-08
060109002271 2006-01-09 BIENNIAL STATEMENT 2005-11-01
060109000379 2006-01-09 CERTIFICATE OF CHANGE 2006-01-09
011211002459 2001-12-11 BIENNIAL STATEMENT 2001-11-01
991115002132 1999-11-15 BIENNIAL STATEMENT 1999-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State