CORECOMM-ATX, INC.
| Name: | CORECOMM-ATX, INC. |
| Legal type: | Foreign Corporation |
| Status: | Inactive |
| Standing: | Good |
| Profit or Non-Profit: | Profit |
| File Date: | 29 Dec 2003 (22 years ago) |
| Authority Date: | 29 Dec 2003 (22 years ago) |
| Last Annual Report: | 31 May 2011 (14 years ago) |
| Organization Number: | 0575171 |
| Principal Office: | ATTN CHARLES C HUNTER, 800 WESTCHESTER AVENUE, SUITE N-501, RYE BROOK, NY 10573 |
| Place of Formation: | DELAWARE |
| Name | Role |
|---|---|
| MICHAEL K ROBINSON | President |
| Name | Role |
|---|---|
| COREY RINKER | Treasurer |
| Name | Role |
|---|---|
| STEVE TUNNEY | Director |
| SAMUEL G RUBENSTEIN | Director |
| ROBERT M MANNING | Director |
| BARCLAY KNAPP | Director |
| THOMAS GRAVINA | Director |
| Name | Role |
|---|---|
| KY SECRETARY OF STATE | Registered Agent |
| Name | Role |
|---|---|
| CHARLES C HUNTER | Secretary |
| Name | Role |
|---|---|
| TERRENCE J ANDERSON | Vice President |
| Name | File Date |
|---|---|
| App. for Certificate of Withdrawal | 2011-06-27 |
| Annual Report | 2011-05-31 |
| Principal Office Address Change | 2011-05-31 |
| Annual Report | 2010-06-01 |
| Registered Agent name/address change | 2010-04-19 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State