Name: | TELCOM TECHNOLOGIES, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 13 Sep 1996 (29 years ago) |
Entity Number: | 2065885 |
County: | Suffolk |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-21 | 2002-12-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-21 | 2002-11-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-09-13 | 1997-12-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-09-13 | 2000-01-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021204000367 | 2002-12-04 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2003-01-03 |
021126000101 | 2002-11-26 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2002-11-26 |
000121000997 | 2000-01-21 | CERTIFICATE OF CHANGE | 2000-01-21 |
971201000671 | 1997-12-01 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 1997-12-31 |
960913000704 | 1996-09-13 | APPLICATION OF AUTHORITY | 1996-09-13 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State