SB TELECOM AMERICA CORP.

Name: | SB TELECOM AMERICA CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 1996 (29 years ago) |
Entity Number: | 1998122 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 450 lexington ave, NEW YORK, NY, United States, 10017 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SOFTBANK TELECOM AMERICA CORP. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
YOSHIAKI TANAKA | Chief Executive Officer | 3101 PARK BLVD, PALO ALTO, CA, United States, 94306 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-08 | 2024-07-08 | Address | 12130 MILLENIUM DRIVE, 3F, LOS ANGELES, CA, 90094, USA (Type of address: Chief Executive Officer) |
2024-07-08 | 2024-07-08 | Address | 3101 PARK BLVD, PALO ALTO, CA, 94306, USA (Type of address: Chief Executive Officer) |
2024-07-08 | 2024-07-08 | Address | 21250 HAWTHORNE BLVD., SUITE 570, TORRANCE, CA, 90503, USA (Type of address: Chief Executive Officer) |
2024-07-08 | 2024-07-08 | Address | 12130 MILLENIUM DRIVE, 3RD FLOOR, LOS ANGELES, CA, 90094, USA (Type of address: Chief Executive Officer) |
2024-02-02 | 2024-07-08 | Address | 12130 MILLENIUM DRIVE, 3F, LOS ANGELES, CA, 90094, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240708002554 | 2024-07-03 | AMENDMENT TO BIENNIAL STATEMENT | 2024-07-03 |
240202000351 | 2024-02-02 | BIENNIAL STATEMENT | 2024-02-02 |
230803000129 | 2023-08-01 | AMENDMENT TO BIENNIAL STATEMENT | 2023-08-01 |
220201003378 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
200413000373 | 2020-04-13 | CERTIFICATE OF AMENDMENT | 2020-04-13 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State