Name: | FLAG TELECOM NETWORK USA LIMITED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 2000 (25 years ago) |
Entity Number: | 2522685 |
ZIP code: | 12210 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 3190 S VAUGHN WAY, SUITE 550, AURORA, CO, United States, 80014 |
Address: | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
INCORP SERVICES INC. | DOS Process Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
PAUL KEVIN HEUN | Chief Executive Officer | 3190 S VAUGHN WAY, SUITE 550, AURORA, CO, United States, 80014 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-08 | 2024-05-08 | Address | 3190 S VAUGHN WAY, SUITE 550, AURORA, CO, 80014, USA (Type of address: Chief Executive Officer) |
2020-06-02 | 2024-05-08 | Address | 3190 S VAUGHN WAY, SUITE 550, AURORA, CO, 80014, USA (Type of address: Chief Executive Officer) |
2018-12-28 | 2024-05-08 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2018-03-13 | 2024-05-08 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2008-10-10 | 2018-03-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240508000630 | 2024-05-08 | BIENNIAL STATEMENT | 2024-05-08 |
200602060919 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
181228002013 | 2018-12-28 | BIENNIAL STATEMENT | 2018-06-01 |
180313000531 | 2018-03-13 | CERTIFICATE OF CHANGE | 2018-03-13 |
081010000005 | 2008-10-10 | CERTIFICATE OF CHANGE | 2008-10-10 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State