Search icon

LEVEL 3 LANDING STATION, INC.

Company Details

Name: LEVEL 3 LANDING STATION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 2000 (25 years ago)
Date of dissolution: 24 May 2012
Entity Number: 2491705
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 1025 ELDORADO BLVD, BROOMFIELD, CO, United States, 80021
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JEFF K. STOREY Chief Executive Officer 1025 ELDORADO BLVD, BROOMFIELD, CO, United States, 80021

History

Start date End date Type Value
2005-10-27 2012-02-24 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-10-27 2012-02-24 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2004-03-25 2010-05-11 Address 1025 ELDORADO BLVD, BROOMFIELD, CO, 80021, USA (Type of address: Chief Executive Officer)
2004-03-25 2008-03-17 Address 1025 ELDORADO BLVD, BROOMFIELD, CO, 80021, USA (Type of address: Principal Executive Office)
2002-08-13 2004-03-25 Address 8061 BELLFLOWER CT, NIWOT, CO, 80503, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120524000886 2012-05-24 CERTIFICATE OF TERMINATION 2012-05-24
120409002321 2012-04-09 BIENNIAL STATEMENT 2012-03-01
120224001064 2012-02-24 CERTIFICATE OF CHANGE 2012-02-24
100511002729 2010-05-11 BIENNIAL STATEMENT 2010-03-01
080317002209 2008-03-17 BIENNIAL STATEMENT 2008-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State