Search icon

NEW YORK TELECOM PARTNERS, LLC

Company Details

Name: NEW YORK TELECOM PARTNERS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Aug 1999 (25 years ago)
Entity Number: 2413278
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NEW YORK TELECOM PARTNERS, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2024-09-27 2024-10-25 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-09-27 2024-10-25 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-08-22 2024-09-27 Address 3000 MARCUS AVE, STE 2E6, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
2008-10-30 2013-08-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-10-30 2024-09-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2003-07-31 2008-10-30 Address 39 S LASALLE ST, STE 1424, CHICAGO, IL, 60603, USA (Type of address: Service of Process)
2001-09-10 2003-07-31 Address 146 CHESTNUT ST, SUITE 301, SPRINGFIELD, MA, 01103, USA (Type of address: Service of Process)
1999-09-08 2001-09-10 Address 158 THIRD STREET, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1999-08-26 1999-09-08 Address 158 THIRD STREET, 2ND FLOOR, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241025001221 2024-10-25 BIENNIAL STATEMENT 2024-10-25
240927002646 2024-09-26 CERTIFICATE OF CHANGE BY ENTITY 2024-09-26
190814060376 2019-08-14 BIENNIAL STATEMENT 2019-08-01
171130006236 2017-11-30 BIENNIAL STATEMENT 2017-08-01
150824006151 2015-08-24 BIENNIAL STATEMENT 2015-08-01
130822002386 2013-08-22 BIENNIAL STATEMENT 2013-08-01
081030000899 2008-10-30 CERTIFICATE OF CHANGE 2008-10-30
030731002251 2003-07-31 BIENNIAL STATEMENT 2003-08-01
010910002100 2001-09-10 BIENNIAL STATEMENT 2001-08-01
000607000226 2000-06-07 AFFIDAVIT OF PUBLICATION 2000-06-07

Date of last update: 20 Jan 2025

Sources: New York Secretary of State