Search icon

EUREKA BROADBAND CORPORATION

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
TONY THOMAS Chief Executive Officer 4001 RODNEY PARHAM ROAD, LITTLE ROCK, AR, United States, 72212

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260

History

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)

Filings

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