Name: | EUREKA TELECOM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Nov 1994 (31 years ago) |
Date of dissolution: | 31 Dec 2020 |
Entity Number: | 1864328 |
ZIP code: | 12260 |
County: | New York |
Place of Formation: | New York |
Address: | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260 |
Principal Address: | 4001 RODNEY PARHAM ROAD, LITTLE ROCK, AR, United States, 72212 |
Shares Details
Shares issued 600000000
Share Par Value 0.0001
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
TONY THOMAS | Chief Executive Officer | 4001 RODNEY PARHAM ROAD, LITTLE ROCK, AR, United States, 72212 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-04-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-11-01 | 2019-04-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-11-30 | 2018-11-01 | Address | 800 WESTCHESTER AVENUE, STE N501, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office) |
2008-12-08 | 2018-11-01 | Address | 800 WESTCHESTER AVENUE, SUITE N501, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2007-09-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201230000632 | 2020-12-30 | CERTIFICATE OF MERGER | 2020-12-31 |
201116060339 | 2020-11-16 | BIENNIAL STATEMENT | 2020-11-01 |
190408000239 | 2019-04-08 | CERTIFICATE OF CHANGE | 2019-04-08 |
SR-22251 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181101006424 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State