Name: | FIBER TECHNOLOGIES NETWORKS, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Apr 1998 (27 years ago) |
Date of dissolution: | 31 Dec 2018 |
Entity Number: | 2251892 |
ZIP code: | 77057 |
County: | New York |
Place of Formation: | New York |
Address: | ATTENTION: GENERAL COUNSEL, 1220 AUGUSTA DRIVE, SUITE 600, HOUSTON, TX, United States, 77057 |
Name | Role | Address |
---|---|---|
THE CORPORATION TRUST COMPANY, CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE - 13TH FLOOR, MANHATTAN, NY, 10011 |
Name | Role | Address |
---|---|---|
CROWN CASTLE INTERNATIONAL CORP. | DOS Process Agent | ATTENTION: GENERAL COUNSEL, 1220 AUGUSTA DRIVE, SUITE 600, HOUSTON, TX, United States, 77057 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2009-09-18 | 2017-11-01 | Address | 300 MERIDIAN CENTRE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
2009-08-17 | 2009-09-18 | Address | 300 MERIDIAN CENTRE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
2002-05-20 | 2009-08-17 | Address | 140 ALLEN CREEK ROAD, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
2001-01-11 | 2002-05-20 | Address | ATTN: RICHARD S. BROVITZ, 1400, CROSSROADS BLDG. 2 STATE ST, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
1998-04-22 | 2001-01-11 | Address | 183 EAST MAIN STREET STE 1400, ATTN: JAMES T. TOWNSEND, ESQ., ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181218000436 | 2018-12-18 | CERTIFICATE OF MERGER | 2018-12-31 |
171101000523 | 2017-11-01 | CERTIFICATE OF AMENDMENT | 2017-11-01 |
160512006612 | 2016-05-12 | BIENNIAL STATEMENT | 2016-04-01 |
140417006060 | 2014-04-17 | BIENNIAL STATEMENT | 2014-04-01 |
120605002479 | 2012-06-05 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State