Entity Name: | MCLEODUSA NETWORK SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 03 Jan 2001 (24 years ago) |
Date of dissolution: | 04 Feb 2010 (15 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Feb 2010 (15 years ago) |
Document Number: | F01000000038 |
FEI/EIN Number | 421407241 |
Address: | 600 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450, US |
Mail Address: | 600 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450, US |
Place of Formation: | IOWA |
Name | Role | Address |
---|---|---|
CHESONIS ARUNAS A | President | 600 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450 |
Name | Role | Address |
---|---|---|
HAAS WILLIAM A | Vice President | ONE MARTHA'S WAY, HIAWATHA, IA, 522333177 |
Name | Role | Address |
---|---|---|
WILSON KEITH M | Treasurer | 600 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450 |
Name | Role | Address |
---|---|---|
O'CONNELL MARY K | Secretary | 600 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2010-02-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-19 | 600 WILLOWBROOK OFFICE PARK, FAIRPORT, NY 14450 | No data |
CHANGE OF MAILING ADDRESS | 2009-01-19 | 600 WILLOWBROOK OFFICE PARK, FAIRPORT, NY 14450 | No data |
Name | Date |
---|---|
Withdrawal | 2010-02-04 |
ANNUAL REPORT | 2009-01-19 |
ANNUAL REPORT | 2008-03-20 |
ANNUAL REPORT | 2007-01-15 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-05-04 |
ANNUAL REPORT | 2004-02-09 |
ANNUAL REPORT | 2003-02-24 |
ANNUAL REPORT | 2002-04-02 |
Foreign Profit | 2001-01-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State