Name: | ADVANCED TELECOMMUNICATION NETWORK, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 22 Jun 1995 (30 years ago) |
Business ID: | 619494 |
State of Incorporation: | NEW JERSEY |
Principal Office Address: | 4 EXECUTIVE CAMPUS STE 200CHERRY HILL, NJ 8002-4105 |
Name | Role | Address |
---|---|---|
DANIEL ALL | Director | 522 S BROADWAY, GLOUCESTER CITY, NJ 8030 |
GARY K CARPENTER | Director | 4 EXECUTIVE CAMPUS STE 200, CHERRY HILL, NJ 8002-4105 |
DANIEL W ALLEN | Director | 4 EXECUTIVE CAMPUS STE 200, CHERRY HILL, NJ 8002-4105 |
Name | Role | Address |
---|---|---|
DANIEL ALL | Secretary | 522 S BROADWAY, GLOUCESTER CITY, NJ 8030 |
DANIEL W ALLEN | Secretary | 4 EXECUTIVE CAMPUS STE 200, CHERRY HILL, NJ 8002-4105 |
Name | Role | Address |
---|---|---|
DANIEL ALL | Vice President | 522 S BROADWAY, GLOUCESTER CITY, NJ 8030 |
DANIEL W ALLEN | Vice President | 4 EXECUTIVE CAMPUS STE 200, CHERRY HILL, NJ 8002-4105 |
Name | Role | Address |
---|---|---|
GARY K CARPENTER | President | 4 EXECUTIVE CAMPUS STE 200, CHERRY HILL, NJ 8002-4105 |
Name | Role | Address |
---|---|---|
GARY K CARPENTER | Treasurer | 4 EXECUTIVE CAMPUS STE 200, CHERRY HILL, NJ 8002-4105 |
Type | Status | Filed Date | Description |
---|---|---|---|
Agent Resignation | Filed | 2013-10-25 | Agent Resignation |
Revocation | Filed | 1997-11-17 | Revocation |
Amendment Form | Filed | 1997-09-29 | Amendment |
Notice to Dissolve/Revoke | Filed | 1997-08-11 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1997-08-10 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1996-03-28 | Annual Report |
Name Reservation Form | Filed | 1995-06-22 | Name Reservation |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State