Search icon

MCIMETRO ACCESS TRANSMISSION SERVICES CORP.

Company Details

Entity Name: MCIMETRO ACCESS TRANSMISSION SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 04 Nov 2016 (8 years ago)
Date of dissolution: 15 Sep 2021 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Sep 2021 (3 years ago)
Document Number: F16000004992
FEI/EIN Number 52-2102063
Address: One Verizon Way, Basking Ridge, NJ, 07920, US
Mail Address: ONE VERIZON WAY, BASKING RIDGE, NJ, 07920, UN
Place of Formation: DELAWARE

Seni

Name Role Address
Frantz John P Seni One Verizon Way, Basking Ridge, NJ, 07920

Director

Name Role Address
Townsend John Director One Verizon Way, Basking Ridge, NJ, 07920

Treasurer

Name Role Address
Krohn Scott Treasurer One Verizon Way, Basking Ridge, NJ, 07920

Vice President

Name Role Address
Mattiola Paul L Vice President One Verizon Way, Basking Ridge, NJ, 07920

Assi

Name Role Address
Sin Kee C Assi One Verizon Way, Basking Ridge, NJ, 07920
Reyes Christy P Assi One Verizon Way, Basking Ridge, NJ, 07920

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000121444 VERIZON ACCESS TRANSMISSION SERVICES EXPIRED 2016-11-09 2021-12-31 No data ONE VERIZON WAY, BASKING RIDGE, NJ, 07920

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-09-15 No data No data
CHANGE OF MAILING ADDRESS 2021-09-15 One Verizon Way, Basking Ridge, NJ 07920 No data
REGISTERED AGENT CHANGED 2021-09-15 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-24 One Verizon Way, Basking Ridge, NJ 07920 No data

Documents

Name Date
WITHDRAWAL 2021-09-15
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-20
Foreign Profit 2016-11-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State