Search icon

TCG CERFnet, Inc.

Company Details

Name: TCG CERFnet, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 19 Aug 1997 (27 years ago)
Date of Dissolution: 24 May 2011 (14 years ago)
Date of Status Change: 24 May 2011 (14 years ago)
Identification Number: 000096461
Place of Formation: DELAWARE
Principal Address: ONE AT&T WAY, BEDMINSTER, NJ, 07921, USA
Mailing Address: C/O AT&T CORP ONE AT&T WAY, BEDMINSTER, NJ, 07921, USA
Purpose: INTERNET AND TELECOMMUNICATIONS SERVICES.

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 10 WEYBOSSET STREET, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
ANTHONY FEA PRESIDENT 200 S. LAUREL AVENUE MIDDLETON, NJ 07748 USA

TREASURER

Name Role Address
CHARLES ALLEN TREASURER 208 S. AKARD STREET DALLAS, TX 75202 USA

SECRETARY

Name Role Address
WAYNE WIRTZ SECRETARY 208 S. AKARD STREET DALLAS, NJ 75202 USA

VICE PRESIDENT

Name Role Address
J. MARK SCHLEYER VICE PRESIDENT 208 S. AKARD STREET DALLAS, TX 75202 USA

ASSISTANT SECRETARY

Name Role Address
KAREN DIORIO ASSISTANT SECRETARY ONE AT&T WAY BEDMINSTER, NJ 07921 USA

DIRECTOR

Name Role Address
LAWRENCE RUZICKA DIRECTOR 208 S. AKARD STREET DALLAS, TX 75202 USA
CHARLES ALLEN DIRECTOR 208 S. AKARD STREET DALLAS, TX 75202 USA

Filings

Number Name File Date
201179219240 Application for Certificate of Withdrawal 2011-05-24
201178767760 Statement of Change of Registered/Resident Agent Office 2011-05-02
201175644370 Annual Report 2011-02-25
201058985260 Annual Report 2010-02-24
200943901730 Annual Report 2009-03-13
200838416990 Statement of Change of Registered/Resident Agent Office 2008-12-04
200809695230 Annual Report 2008-03-10

Date of last update: 08 Oct 2024

Sources: Rhode Island Department of State