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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
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 |
---|---|
CHARLES C HUNTER | Secretary |
Name | Role |
---|---|
TERRENCE J ANDERSON | Vice President |
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