Name: | MCI LIQUIDATING COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Aug 1968 (57 years ago) |
Organization Date: | 15 Aug 1968 (57 years ago) |
Last Annual Report: | 01 Jul 1983 (42 years ago) |
Organization Number: | 0087387 |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 5907 CABIN WAY, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2100000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MCI LIQUIDATING COMPANY, INC., NEW YORK | 272687 | NEW YORK |
Name | Role |
---|---|
GEO. E. FISCHER | Registered Agent |
Name | Role |
---|---|
J. DAVID GRISSOM | Incorporator |
DAVID A. JONES | Incorporator |
Name | Action |
---|---|
METRIDATA COMPUTING, INC. | Old Name |
Out-of-state | Merger |
DATAMETRICS, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 1990-08-31 |
Letters | 1989-03-15 |
Letters | 1979-11-09 |
Letters | 1979-11-09 |
Letters | 1979-07-17 |
Letters | 1979-07-17 |
Statement of Intent to Dissolve | 1979-02-08 |
Amendment | 1979-02-02 |
Articles of Merger | 1979-02-01 |
Statement of Change | 1973-08-06 |
Sources: Kentucky Secretary of State