Search icon

FIBER TECHNOLOGIES NETWORKS, L.L.C.

Headquarter

Company Details

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

Agent

Name Role Address
THE CORPORATION TRUST COMPANY, CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE - 13TH FLOOR, MANHATTAN, NY, 10011

DOS Process Agent

Name Role Address
CROWN CASTLE INTERNATIONAL CORP. DOS Process Agent ATTENTION: GENERAL COUNSEL, 1220 AUGUSTA DRIVE, SUITE 600, HOUSTON, TX, United States, 77057

Links between entities

Type:
Headquarter of
Company Number:
000-327-940
State:
Alabama
Type:
Headquarter of
Company Number:
0828273
State:
KENTUCKY
Type:
Headquarter of
Company Number:
000120162
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0662225
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
LLC_05095484
State:
ILLINOIS

Unique Entity ID

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.

CAGE Code:
3TTY6
UEI Expiration Date:
2019-11-29

Business Information

Activation Date:
2018-11-29
Initial Registration Date:
2004-04-08

History

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)

Filings

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