Search icon

ALLTEL HOLDING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLTEL HOLDING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 1984 (41 years ago)
Date of dissolution: 19 Sep 2001
Entity Number: 890762
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: ONE ALLIED DRIVE, P.O. BOX 2177, LITTLE ROCK, AR, United States, 72203
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JOE T. FORD Chief Executive Officer ONE ALLIED DRIVE, P.O. BOX 2177, LITTLE ROCK, AR, United States, 72203

History

Start date End date Type Value
1998-10-28 1999-10-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-10-28 1999-10-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-03-31 1998-10-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-03-28 1997-03-31 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1990-10-11 1995-03-28 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010919000506 2001-09-19 CERTIFICATE OF TERMINATION 2001-09-19
000303002769 2000-03-03 BIENNIAL STATEMENT 2000-01-01
000223002210 2000-02-23 BIENNIAL STATEMENT 2000-01-01
991013000077 1999-10-13 CERTIFICATE OF CHANGE 1999-10-13
981028000062 1998-10-28 CERTIFICATE OF CHANGE 1998-10-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State