Name: | EUREKA BROADBAND CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Feb 1998 (27 years ago) |
Date of dissolution: | 07 Oct 2020 |
Entity Number: | 2229728 |
ZIP code: | 12260 |
County: | New York |
Place of Formation: | Delaware |
Address: | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260 |
Principal Address: | 4001 RODNEY PARHAM ROAD, LITTLE ROCK, AR, United States, 72212 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TONY THOMAS | Chief Executive Officer | 4001 RODNEY PARHAM ROAD, LITTLE ROCK, AR, United States, 72212 |
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-04-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-02-01 | 2019-04-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-02-10 | 2018-02-01 | Address | 1018 WEST 9TH AVE., KING OF PRUSSIA, PA, 19406, USA (Type of address: Principal Executive Office) |
2010-02-26 | 2014-02-10 | Address | 800 WESTCHESTER AVENUE, SUITE N501, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office) |
2008-02-11 | 2018-02-01 | Address | 800 WESTCHESTER AVENUE, SUITE N501, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201007000013 | 2020-10-07 | CERTIFICATE OF TERMINATION | 2020-10-07 |
200205060150 | 2020-02-05 | BIENNIAL STATEMENT | 2020-02-01 |
190408000246 | 2019-04-08 | CERTIFICATE OF CHANGE | 2019-04-08 |
SR-26813 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180201007568 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State