Name: | COMMUNICATION NETWORK SERVICES, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Jan 1998 (27 years ago) |
Branch of: | COMMUNICATION NETWORK SERVICES, L.L.C., Alabama (Company Number 000-652-420) |
Entity Number: | 2217571 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Alabama |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-01-14 | 2000-01-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-01-14 | 2000-01-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-26605 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-26606 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
000120000942 | 2000-01-20 | CERTIFICATE OF CHANGE | 2000-01-20 |
980421000380 | 1998-04-21 | AFFIDAVIT OF PUBLICATION | 1998-04-21 |
980421000387 | 1998-04-21 | AFFIDAVIT OF PUBLICATION | 1998-04-21 |
980114000073 | 1998-01-14 | APPLICATION OF AUTHORITY | 1998-01-14 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State