Search icon

CORECOMM-ATX, INC.

Company Details

Name: CORECOMM-ATX, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Dec 2003 (21 years ago)
Authority Date: 29 Dec 2003 (21 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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
MICHAEL K ROBINSON President

Treasurer

Name Role
COREY RINKER Treasurer

Director

Name Role
STEVE TUNNEY Director
SAMUEL G RUBENSTEIN Director
ROBERT M MANNING Director
BARCLAY KNAPP Director
THOMAS GRAVINA Director

Secretary

Name Role
CHARLES C HUNTER Secretary

Vice President

Name Role
TERRENCE J ANDERSON Vice President

Filings

Name File Date
App. for Certificate of Withdrawal 2011-06-27
Principal Office Address Change 2011-05-31
Annual Report 2011-05-31
Annual Report 2010-06-01
Registered Agent name/address change 2010-04-19
Annual Report 2009-06-03
Registered Agent name/address change 2008-09-16
Annual Report 2008-04-24
Statement of Change 2007-08-31
Annual Report 2007-06-01

Sources: Kentucky Secretary of State