Search icon

LEVEL 3 COMMUNICATIONS, LLC

Company Details

Name: LEVEL 3 COMMUNICATIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Dec 1997 (27 years ago)
Entity Number: 2206912
ZIP code: 80021
County: New York
Place of Formation: Delaware
Address: 1025 Eldorado Blvd., Broomfield, CO, United States, 80021

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
LEVEL 3 COMMUNICATIONS, LLC DOS Process Agent 1025 Eldorado Blvd., Broomfield, CO, United States, 80021

Permits

Number Date End date Type Address
M012023100B33 2023-04-10 2023-05-09 CONDUIT CONSTRUCTION AND FRANCHISE EAST 56 STREET, MANHATTAN, FROM STREET MADISON AVENUE
M012023100B34 2023-04-10 2023-05-09 CONDUIT CONSTRUCTION AND FRANCHISE MADISON AVENUE, MANHATTAN, FROM STREET EAST 55 STREET TO STREET EAST 56 STREET
M012023044A37 2023-02-13 2023-03-14 CONDUIT CONSTRUCTION AND FRANCHISE EAST 57 STREET, MANHATTAN, FROM STREET 2 AVENUE
M012023044A36 2023-02-13 2023-03-14 CONDUIT CONSTRUCTION AND FRANCHISE-PROT EAST 57 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
M012023011B19 2023-01-11 2023-02-12 CONDUIT CONSTRUCTION AND FRANCHISE EAST 57 STREET, MANHATTAN, FROM STREET 2 AVENUE

History

Start date End date Type Value
2019-01-28 2023-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-02-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-02-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-10-28 2012-02-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231202000562 2023-12-02 BIENNIAL STATEMENT 2023-12-01
211201002865 2021-12-01 BIENNIAL STATEMENT 2021-12-01
200213060369 2020-02-13 BIENNIAL STATEMENT 2019-12-01
SR-26426 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-26425 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28

Court Cases

Court Case Summary

Filing Date:
2010-02-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
NEW YORK STATE THRUWAY AUTHORI
Party Role:
Plaintiff
Party Name:
LEVEL 3 COMMUNICATIONS, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-12-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MISKIEWICZ
Party Role:
Plaintiff
Party Name:
LEVEL 3 COMMUNICATIONS, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-01-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Constitutionality of State Statutes

Parties

Party Name:
LEVEL 3 COMMUNICATIONS, LLC
Party Role:
Plaintiff
Party Name:
ACAMPORA,
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State