FIBERTOWER CORPORATION

Name: | FIBERTOWER CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 1996 (29 years ago) |
Entity Number: | 2089117 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1025 LENOX PARK BLVD NE, ATLANTA, GA, United States, 30319 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROBERTSON, JENIFER L. | Chief Executive Officer | 1025 LENOX PARK BLVD NE, ATLANTA, GA, United States, 30319 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-09 | 2024-12-09 | Address | 1025 LENOX PARK BLVD NE, ATLANTA, GA, 30319, USA (Type of address: Chief Executive Officer) |
2019-02-05 | 2024-12-09 | Address | 1025 LENOX PARK BLVD NE, ATLANTA, GA, 30319, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-12-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-12-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2008-02-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241209001091 | 2024-12-09 | BIENNIAL STATEMENT | 2024-12-09 |
221201003361 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
190205002012 | 2019-02-05 | BIENNIAL STATEMENT | 2018-12-01 |
SR-24738 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-24739 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State