Name: | WINSTAR GATEWAY NETWORK, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 31 Jul 1992 (33 years ago) |
Business ID: | 612936 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 8585 N STEMMONS, STE 1100 SOUTHDALLAS, TX 75247 |
Name | Role | Address |
---|---|---|
TIMOTHY R GRAHAM | Director | 230 PARK AVE # 2700, NEW YORK, NY 10169 |
FREDRIC VON STANGE | Director | 10 REDMOND LANE, OYSTER BAY COVE, NY 11771 |
WILLIAM J ROUHANA | Director | 5 PROSPECT AVE, SANDS POINT, NY 15050 |
JOSEPH P DWYER | Director | 230 PARK AVE #2700, NEW YORK, NY 10169 |
DAVID ACKERMAN | Director | 3730 WEST ST NW, WASHINGTON, DC 20004 |
Name | Role | Address |
---|---|---|
TIMOTHY R GRAHAM | President | 230 PARK AVE # 2700, NEW YORK, NY 10169 |
Name | Role | Address |
---|---|---|
FREDERIC E RUBIN | Treasurer | 230 PARK AVE # 2700, NEW YORK, NY 10169 |
Name | Role | Address |
---|---|---|
JOSEPH P DWYER | Vice President | 230 PARK AVE #2700, NEW YORK, NY 10169 |
Name | Role | Address |
---|---|---|
KEN ZINGHINI | Secretary | 230 PARK AVE STE 2700, NEW YORK, NY 10169 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-11-03 | Amendment |
Amendment Form | Filed | 2003-02-14 | Amendment |
Withdrawal | Filed | 2001-04-13 | Withdrawal |
Annual Report | Filed | 2000-07-25 | Annual Report |
Amendment Form | Filed | 1999-03-30 | Amendment |
Annual Report | Filed | 1999-03-30 | Annual Report |
Annual Report | Filed | 1998-05-04 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-04-08 | Annual Report |
Amendment Form | Filed | 1997-04-08 | Amendment |
Date of last update: 06 Feb 2025
Sources: Mississippi Secretary of State