Name: | BARAN TELECOM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Sep 1998 (27 years ago) |
Entity Number: | 2296249 |
ZIP code: | 30005 |
County: | New York |
Place of Formation: | Georgia |
Address: | 70 TECHNOLOGY DRIVE, ALPHARETTA, GA, United States, 30005 |
Name | Role | Address |
---|---|---|
BARAN TELECOM, INC. | DOS Process Agent | 70 TECHNOLOGY DRIVE, ALPHARETTA, GA, United States, 30005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
EYAL COHEN | Chief Executive Officer | 70 TECHNOLOGY DRIVE, ALPHARETTA, GA, United States, 30005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-09-10 | 2012-09-10 | Address | 2355 INDUSTRIAL PARK BLVD, CUMMING, GA, 30041, USA (Type of address: Chief Executive Officer) |
2006-10-02 | 2008-09-10 | Address | 2355 INDUSTRIAL PARK BLVD, CUMMING, GA, 30041, USA (Type of address: Chief Executive Officer) |
2004-11-04 | 2006-10-02 | Address | 2355 INDUSTRIAL PARK BLVD, CUMMING, GA, 30041, 6463, USA (Type of address: Chief Executive Officer) |
2004-11-04 | 2012-09-10 | Address | 2355 INDUSTRIAL PARK BLVD, CUMMING, GA, 30041, 6463, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-86693 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120910006762 | 2012-09-10 | BIENNIAL STATEMENT | 2012-09-01 |
120517000532 | 2012-05-17 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-05-17 |
101020002839 | 2010-10-20 | BIENNIAL STATEMENT | 2010-09-01 |
080910002806 | 2008-09-10 | BIENNIAL STATEMENT | 2008-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State