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 |
Name | Role | Address |
---|---|---|
NEW YORK TELECOM PARTNERS, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
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) |
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