Name: | QX TELECOM LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 22 May 2001 (24 years ago) |
Entity Number: | 2641718 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-12 | 2012-05-25 | Address | C/O CAPITOL SERVICES, INC., 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2007-07-12 | 2012-04-04 | Address | 1218 CENTRAL AVENUE, 100, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2007-06-15 | 2007-07-12 | Address | 40 COLVIN AVENUE / SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2003-04-02 | 2007-07-12 | Address | 40 COLVIN AVENUE, STE. 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2003-04-02 | 2007-06-15 | Address | 40 COLVIN AVENUE, STE. 200, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2001-05-22 | 2003-04-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-05-22 | 2003-04-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120525000581 | 2012-05-25 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2012-05-25 |
120404001142 | 2012-04-04 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2012-05-04 |
110601002755 | 2011-06-01 | BIENNIAL STATEMENT | 2011-05-01 |
070712001177 | 2007-07-12 | CERTIFICATE OF CHANGE | 2007-07-12 |
070615002387 | 2007-06-15 | BIENNIAL STATEMENT | 2007-05-01 |
030623002379 | 2003-06-23 | BIENNIAL STATEMENT | 2003-05-01 |
030402000065 | 2003-04-02 | CERTIFICATE OF CHANGE | 2003-04-02 |
010823000447 | 2001-08-23 | AFFIDAVIT OF PUBLICATION | 2001-08-23 |
010823000443 | 2001-08-23 | AFFIDAVIT OF PUBLICATION | 2001-08-23 |
010522000627 | 2001-05-22 | APPLICATION OF AUTHORITY | 2001-05-22 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State