Search icon

GLOBAL CROSSING TELECOMMUNICATIONS, INC.

Company Details

Entity Name: GLOBAL CROSSING TELECOMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 18 Jul 1989 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Oct 1999 (25 years ago)
Document Number: P25218
FEI/EIN Number 36-3098226
Address: 931 14th Street, Denver, CO 80202
Mail Address: 931 14th Street, Denver, CO 80202
Place of Formation: MICHIGAN

Agent

Name Role
C T CORPORATION SYSTEM Agent

Assistant Secretary

Name Role Address
Bartell, Nathan Assistant Secretary 931 14th Street, Denver, CO 80202
Schaefer, Rhonda Assistant Secretary 931 14th Street, Denver, CO 80202
Randazzo, Joan E. Assistant Secretary 931 14th Street, Denver, CO 80202

Executive Vice President and Chief People Officer

Name Role Address
White, Ana Executive Vice President and Chief People Officer 931 14th Street, Denver, CO 80202

Vice President and Secretary

Name Role Address
Adams, Matt Vice President and Secretary 931 14th Street, Denver, CO 80202

Executive Vice President

Name Role Address
Hayes-Gaspar, Ashley Executive Vice President 931 14th Street, Denver, CO 80202
Goff, Stacey W. Executive Vice President 931 14th Street, Denver, CO 80202
Stansbury, Chris Executive Vice President 931 14th Street, Denver, CO 80202
Barrows, Jay Executive Vice President 931 14th Street, Denver, CO 80202
Prigg, Kye Executive Vice President 931 14th Street, Denver, CO 80202

Chief Revenue Officer

Name Role Address
Hayes-Gaspar, Ashley Chief Revenue Officer 931 14th Street, Denver, CO 80202

General Counsel

Name Role Address
Goff, Stacey W. General Counsel 931 14th Street, Denver, CO 80202

President – Consumer Markets

Name Role Address
Moreau, Maxine L. President – Consumer Markets 931 14th Street, Denver, CO 80202

Senior Vice President – Global Tax

Name Role Address
Richards, Douglas A. Senior Vice President – Global Tax 931 14th Street, Denver, CO 80202

Director

Name Role Address
Goff, Stacey W. Director 931 14th Street, Denver, CO 80202
Genschaw, Andrea L. Director 931 14th Street, Denver, CO 80202

Senior Vice President

Name Role Address
Genschaw, Andrea L. Senior Vice President 931 14th Street, Denver, CO 80202
Modi, Rahul Senior Vice President 931 14th Street, Denver, CO 80202

Controller

Name Role Address
Genschaw, Andrea L. Controller 931 14th Street, Denver, CO 80202

Senior Vice President – Business Development

Name Role Address
McCarthy, Robert W. Senior Vice President – Business Development 931 14th Street, Denver, CO 80202

Chief Financial Officer

Name Role Address
Stansbury, Chris Chief Financial Officer 931 14th Street, Denver, CO 80202

President

Name Role Address
Steiner, Dwight President 931 14th Street, Denver, CO 80202

Enterprise Sales

Name Role Address
Barrows, Jay Enterprise Sales 931 14th Street, Denver, CO 80202

Public Sector

Name Role Address
Barrows, Jay Public Sector 931 14th Street, Denver, CO 80202

Enterprise Operations

Name Role Address
Prigg, Kye Enterprise Operations 931 14th Street, Denver, CO 80202

Treasurer

Name Role Address
Modi, Rahul Treasurer 931 14th Street, Denver, CO 80202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 931 14th Street, Denver, CO 80202 No data
CHANGE OF MAILING ADDRESS 2024-03-26 931 14th Street, Denver, CO 80202 No data
REGISTERED AGENT NAME CHANGED 2012-02-10 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-10 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
NAME CHANGE AMENDMENT 1999-10-07 GLOBAL CROSSING TELECOMMUNICATIONS, INC. No data
NAME CHANGE AMENDMENT 1996-10-07 FRONTIER COMMUNICATIONS SERVICES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State