ELANTIC TELECOM EAST, LLC

Name: | ELANTIC TELECOM EAST, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 May 1998 (27 years ago) |
Date of dissolution: | 31 Aug 2009 |
Entity Number: | 2262605 |
ZIP code: | 10001 |
County: | Broome |
Place of Formation: | New York |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-12 | 2009-03-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-05-12 | 2009-03-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2007-06-20 | 2008-05-12 | Address | 2134 W LABURNUM AVE, RICHMOND, VA, 23227, USA (Type of address: Service of Process) |
2006-05-11 | 2007-06-20 | Address | 81 STATE STREE, STEPHENS SQUARE-5TH FL, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process) |
2005-04-04 | 2008-05-12 | Address | LEBOEUF LAMB GREENE & MACRAE, 125 WEST 55TH ST., NEW YORK, NY, 10019, 5369, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090831000548 | 2009-08-31 | CERTIFICATE OF MERGER | 2009-08-31 |
090316000470 | 2009-03-16 | CERTIFICATE OF CHANGE | 2009-03-16 |
080512001084 | 2008-05-12 | CERTIFICATE OF CHANGE | 2008-05-12 |
080429002077 | 2008-04-29 | BIENNIAL STATEMENT | 2008-05-01 |
070620002221 | 2007-06-20 | BIENNIAL STATEMENT | 2006-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State