Name: | CITIZENS TELECOM SERVICES COMPANY L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Jan 1997 (28 years ago) |
Entity Number: | 2105681 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-01 | 2025-01-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2012-11-01 | 2025-01-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2003-01-23 | 2012-11-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-01-17 | 2003-01-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-01-17 | 2012-11-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-08-15 | 2003-01-17 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1997-05-19 | 2003-01-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-01-24 | 1997-05-19 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1997-01-24 | 2000-08-15 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250109001690 | 2025-01-09 | BIENNIAL STATEMENT | 2025-01-09 |
230110003567 | 2023-01-10 | BIENNIAL STATEMENT | 2023-01-01 |
210127060317 | 2021-01-27 | BIENNIAL STATEMENT | 2021-01-01 |
190130060079 | 2019-01-30 | BIENNIAL STATEMENT | 2019-01-01 |
170207006422 | 2017-02-07 | BIENNIAL STATEMENT | 2017-01-01 |
150130006176 | 2015-01-30 | BIENNIAL STATEMENT | 2015-01-01 |
130125006064 | 2013-01-25 | BIENNIAL STATEMENT | 2013-01-01 |
121101000558 | 2012-11-01 | CERTIFICATE OF CHANGE | 2012-11-01 |
110415002012 | 2011-04-15 | BIENNIAL STATEMENT | 2011-01-01 |
090204002587 | 2009-02-04 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State