Search icon

U.S. TELECOM LONG DISTANCE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: U.S. TELECOM LONG DISTANCE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1997 (28 years ago)
Entity Number: 2192254
ZIP code: 89169
County: New York
Place of Formation: Nevada
Address: 3960 Howard Hughes Parkway, Ste 5001F, Las Vegas, NY, United States, 89169
Principal Address: 3960 HOWARD HUGHES PARKWAY, 5TH FL / #5001F, LAS VEGAS, NV, United States, 89109

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 3960 Howard Hughes Parkway, Ste 5001F, Las Vegas, NY, United States, 89169

Chief Executive Officer

Name Role Address
ROBERT YOUNG Chief Executive Officer 3960 HOWARD HUGHES PARKWAY, 5TH FL / #5001F, LAS VEGAS, NV, United States, 89109

History

Start date End date Type Value
2019-01-28 2021-06-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-10-05 2021-06-16 Address 3960 HOWARD HUGHES PARKWAY, SUITE 5001F, LAS VEGAS, NV, 89109, USA (Type of address: Service of Process)
2012-05-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-07-26 2012-05-21 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2000-01-25 2001-11-07 Address 1601 E FLAMINGO RD, STE 18-109, LAS VEGAS, NV, 89119, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220321003521 2022-03-21 BIENNIAL STATEMENT 2021-10-01
210616000185 2021-06-16 CERTIFICATE OF CHANGE 2021-06-16
191001061393 2019-10-01 BIENNIAL STATEMENT 2019-10-01
SR-86371 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171005006957 2017-10-05 BIENNIAL STATEMENT 2017-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State