Search icon

ELANTIC TELECOM EAST, LLC

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State