Entity Name: | GLOBAL CROSSING USA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 29 Apr 1999 (26 years ago) |
Date of dissolution: | 25 Mar 2009 (16 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 Mar 2009 (16 years ago) |
Document Number: | F99000002225 |
FEI/EIN Number | 522160333 |
Address: | 225 KENNETH DRIVE, ROCHESTER, NJ, 14623 |
Mail Address: | 225 KENNETH DRIVE, ROCHESTER, NJ, 14623 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
SHORTLEY MICHAEL J | Vice President | 225 KENNETH DRIVE, ROCHESTER, NY, 14623 |
GOTTLIEB MARK A | Vice President | 225 KENNETH DRIVE, ROCHESTER, NY, 14623 |
CAVES STEVEN D | Vice President | 225 KENNETH DRIVE, ROCHESTER, NY, 14623 |
SUSSIS MITCHELL C | Vice President | 225 KENNETH DRIVE, ROCHESTER, NY, 14623 |
Name | Role | Address |
---|---|---|
GOTTLIEB MARK A | Treasurer | 225 KENNETH DRIVE, ROCHESTER, NY, 14623 |
Name | Role | Address |
---|---|---|
GOTTLIEB MARK A | President | 225 KENNETH DRIVE, ROCHESTER, NY, 14623 |
CAREY DAVID J | President | 225 KENNETH DRIVE, ROCHESTER, NY, 14623 |
Name | Role | Address |
---|---|---|
TUCKER EDWARD J | Assistant Vice President | 225 KENNETH DRIVE, ROCHESTER, NY, 14623 |
Name | Role | Address |
---|---|---|
SUSSIS MITCHELL C | Director | 225 KENNETH DRIVE, ROCHESTER, NY, 14623 |
Name | Role | Address |
---|---|---|
SUSSIS MITCHELL C | Secretary | 225 KENNETH DRIVE, ROCHESTER, NY, 14623 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2009-03-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-25 | 225 KENNETH DRIVE, ROCHESTER, NJ 14623 | No data |
CHANGE OF MAILING ADDRESS | 2009-03-25 | 225 KENNETH DRIVE, ROCHESTER, NJ 14623 | No data |
REGISTERED AGENT NAME CHANGED | 2001-10-03 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-10-03 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2009-03-25 |
Withdrawal | 2009-03-25 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-18 |
ANNUAL REPORT | 2006-04-27 |
ANNUAL REPORT | 2005-04-14 |
ANNUAL REPORT | 2004-04-19 |
ANNUAL REPORT | 2003-04-21 |
ANNUAL REPORT | 2002-07-03 |
Reg. Agent Change | 2001-10-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State