CONSUMER TELCOM, INC.

Name: | CONSUMER TELCOM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 2000 (25 years ago) |
Entity Number: | 2503893 |
ZIP code: | 89012 |
County: | New York |
Place of Formation: | California |
Address: | 170 S GREEN VALLEY PKWY, STE 300, HENDERSON, NV, United States, 89012 |
Principal Address: | 701 N GREEN VALLEY PARKWAY, STE 300, HENDERSON, NV, United States, 89014 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 170 S GREEN VALLEY PKWY, STE 300, HENDERSON, NV, United States, 89012 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JOE NICOTRA | Chief Executive Officer | 701 N GREEN VALLEY PARKWAY, SUITE 300, HENDERSON, NV, United States, 89014 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-09 | 2024-04-09 | Address | 701 N GREEN VALLEY PARKWAY, SUITE 200, HENDERSON, NV, 89014, USA (Type of address: Chief Executive Officer) |
2024-04-09 | 2024-04-09 | Address | 701 N GREEN VALLEY PARKWAY, SUITE 300, HENDERSON, NV, 89014, USA (Type of address: Chief Executive Officer) |
2021-06-07 | 2024-04-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-06-07 | 2024-04-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-04-03 | 2021-06-07 | Address | 28 LIBERTY ST., #300, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240409003821 | 2024-04-09 | BIENNIAL STATEMENT | 2024-04-09 |
220406002973 | 2022-04-06 | BIENNIAL STATEMENT | 2022-04-01 |
210607000137 | 2021-06-07 | CERTIFICATE OF CHANGE | 2021-06-07 |
200403060769 | 2020-04-03 | BIENNIAL STATEMENT | 2020-04-01 |
SR-87265 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State