MIDATLANTIC TELECOM INC.

Name: | MIDATLANTIC TELECOM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 1983 (42 years ago) |
Date of dissolution: | 20 Jul 2015 |
Entity Number: | 882248 |
ZIP code: | 10018 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 12 HOMESTEAD RD, DARIEN, CT, United States, 06820 |
Address: | 108 WEST 39TH ST, STE 805, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 108 WEST 39TH ST, STE 805, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ROBERT P MARCHESI | Chief Executive Officer | 108 WEST 39TH STREET, SUITE 805, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-18 | 2012-01-10 | Address | 12 HOMESTEAD RD, DAVICA, CT, 06820, USA (Type of address: Principal Executive Office) |
2007-12-18 | 2012-01-10 | Address | 19 WEST 36TH ST, 9TH, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2001-12-10 | 2007-12-18 | Address | 19 WEST 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1997-12-03 | 2001-12-10 | Address | 19 WEST 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1997-12-03 | 2007-12-18 | Address | 19 WEST 36TH, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150720000089 | 2015-07-20 | CERTIFICATE OF DISSOLUTION | 2015-07-20 |
140116002141 | 2014-01-16 | BIENNIAL STATEMENT | 2013-12-01 |
120110002135 | 2012-01-10 | BIENNIAL STATEMENT | 2011-12-01 |
071218003049 | 2007-12-18 | BIENNIAL STATEMENT | 2007-12-01 |
060119002770 | 2006-01-19 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State