Search icon

HYPERCUBE, LLC

Company Details

Name: HYPERCUBE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Feb 2001 (24 years ago)
Entity Number: 2604526
ZIP code: 12207
County: New York
Foreign Legal Name: HYPERCUBE NETWORKS, LLC
Fictitious Name: HYPERCUBE, LLC
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2023-09-12 2023-09-12 Name HYPERCUBE NETWORKS, LLC
2023-02-14 2023-09-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-02-14 2023-09-12 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-02-12 2023-09-12 Name INTRADO COMMUNICATIONS, LLC
2015-09-14 2020-02-12 Name WEST TELECOM SERVICES, LLC
2013-02-14 2023-02-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2008-07-30 2015-09-14 Name HYPERCUBE TELECOM, LLC
2007-05-16 2023-02-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2007-05-16 2013-02-14 Address 3200 W. PLEASANT RUN ROAD, SUITE 260, LANCASTER, TX, 75146, USA (Type of address: Service of Process)
2007-02-27 2007-05-16 Address 3200 W PLEASANT RUN RD, STE 260, LANCASTER, TX, 75146, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230912001824 2023-09-01 CERTIFICATE OF AMENDMENT 2023-09-01
230214002623 2023-02-14 BIENNIAL STATEMENT 2023-02-01
210201060346 2021-02-01 BIENNIAL STATEMENT 2021-02-01
200212000239 2020-02-12 CERTIFICATE OF AMENDMENT 2020-02-12
190205060063 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170201006960 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150914000590 2015-09-14 CERTIFICATE OF AMENDMENT 2015-09-14
150212006273 2015-02-12 BIENNIAL STATEMENT 2015-02-01
130214006033 2013-02-14 BIENNIAL STATEMENT 2013-02-01
090409002856 2009-04-09 BIENNIAL STATEMENT 2009-02-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0807428 Other Contract Actions 2008-08-21 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-08-21
Termination Date 2008-12-23
Date Issue Joined 2008-12-18
Section 1331
Status Terminated

Parties

Name HYPERCUBE, LLC
Role Plaintiff
Name COMTEL TELCOM ASSETS LP
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State