Name: | WINDSTREAM BV HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 1998 (27 years ago) |
Entity Number: | 2270831 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 4001 RODNEY PARHAM ROAD, LITTLE ROCK, AR, United States, 72212 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TONY THOMAS | Chief Executive Officer | 4001 RODNEY PARHAM ROAD, LITTLE ROCK, AR, United States, 72212 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-06-22 | 2018-06-04 | Address | 800 WESTCHESTER AVENUE, SUITE N501, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2008-06-23 | 2010-06-22 | Address | 800 WESTCHESTER AVENUE, SUITE N501, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2007-09-10 | 2010-06-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-09-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-27433 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-27434 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180604009097 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
180221000419 | 2018-02-21 | CERTIFICATE OF AMENDMENT | 2018-02-21 |
160615006131 | 2016-06-15 | BIENNIAL STATEMENT | 2016-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State