Search icon

UNITY TELECOM, LLC

Company Details

Name: UNITY TELECOM, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 22 Jan 1999 (26 years ago)
Entity Number: 2337852
County: New York
Place of Formation: Delaware

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2011-03-24 2015-12-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-03-24 2015-11-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2009-05-19 2011-03-24 Address 2997 LBJ FREEWAY #225, DALLAS, TX, 75234, USA (Type of address: Service of Process)
2008-08-11 2011-03-24 Address 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2007-07-27 2009-05-19 Address 2997 LBJ FREEWAY #225, DALLAS, TX, 75234, USA (Type of address: Service of Process)
2003-02-27 2007-07-27 Address 1720 WINDWARD CONSOURSE, STE. 250, ALPHARETTA, GA, 30005, USA (Type of address: Service of Process)
2001-01-25 2003-02-27 Address 6455 EAST JOHNS CROSSING, SUITE 285, DULUTH, GA, 20097, USA (Type of address: Service of Process)
2000-11-09 2008-08-11 Address 225 WEST 34TH STREET, NEW YORK, NY, 10122, 0032, USA (Type of address: Registered Agent)
2000-01-24 2001-01-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-01-24 2000-11-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
151211000709 2015-12-11 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2015-12-11
151105000580 2015-11-05 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2015-12-05
130114006564 2013-01-14 BIENNIAL STATEMENT 2013-01-01
120831000953 2012-08-31 CERTIFICATE OF AMENDMENT 2012-08-31
120306002356 2012-03-06 BIENNIAL STATEMENT 2011-01-01
110324001043 2011-03-24 CERTIFICATE OF CHANGE 2011-03-24
090519002149 2009-05-19 BIENNIAL STATEMENT 2009-01-01
080811000743 2008-08-11 CERTIFICATE OF CHANGE 2008-08-11
070727002375 2007-07-27 BIENNIAL STATEMENT 2007-01-01
050308002490 2005-03-08 BIENNIAL STATEMENT 2005-01-01

Date of last update: 13 Mar 2025

Sources: New York Secretary of State