Search icon

GLOBAL CROSSING LOCAL SERVICES, INC.

Company Details

Name: GLOBAL CROSSING LOCAL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1995 (30 years ago)
Entity Number: 1883478
ZIP code: 10005
County: New York
Place of Formation: Michigan
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 931 14th Street, Denver, CO, United States, 80202

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
KATE E JOHNSON Chief Executive Officer 931 14TH STREET, DENVER, CO, United States, 80202

DOS Process Agent

Name Role Address
GLOBAL CROSSING LOCAL SERVICES, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 931 14TH STREET, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-01-03 Address 1025 ELDORADO BLVD, BROOMFIELD, CO, 80021, USA (Type of address: Chief Executive Officer)
2021-03-03 2025-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-03-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-02-19 2025-01-03 Address 1025 ELDORADO BLVD, BROOMFIELD, CO, 80021, USA (Type of address: Chief Executive Officer)
2012-02-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-02-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-03-09 2013-02-19 Address 225 KENNETH DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2009-01-22 2011-03-09 Address 225 KENNETH DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250103004604 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230105001514 2023-01-05 BIENNIAL STATEMENT 2023-01-01
210303061042 2021-03-03 BIENNIAL STATEMENT 2021-01-01
SR-22451 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-22450 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170123006264 2017-01-23 BIENNIAL STATEMENT 2017-01-01
150130006448 2015-01-30 BIENNIAL STATEMENT 2015-01-01
130219002335 2013-02-19 BIENNIAL STATEMENT 2013-01-01
120224001097 2012-02-24 CERTIFICATE OF CHANGE 2012-02-24
110309002967 2011-03-09 BIENNIAL STATEMENT 2011-01-01

Date of last update: 25 Feb 2025

Sources: New York Secretary of State