Name: | NUNTEL HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 May 2001 (24 years ago) |
Entity Number: | 2642437 |
ZIP code: | 94116 |
County: | Albany |
Place of Formation: | New York |
Address: | 2076 16TH AVENUE, SUITE A, SAN FRANCISCO, CA, United States, 94116 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 2076 16TH AVENUE, SUITE A, SAN FRANCISCO, CA, United States, 94116 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-22 | 2012-06-06 | Address | 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2008-05-22 | 2008-12-17 | Address | 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2004-02-23 | 2008-05-22 | Address | 41 STATE STREET SUITE 405, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2004-02-23 | 2008-05-22 | Address | 41 STATE STREET SUITE 405, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2003-10-21 | 2004-02-23 | Address | (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120606001160 | 2012-06-06 | CERTIFICATE OF CHANGE | 2012-06-06 |
081217000045 | 2008-12-17 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2009-01-16 |
080522000890 | 2008-05-22 | CERTIFICATE OF CHANGE | 2008-05-22 |
040223001367 | 2004-02-23 | CERTIFICATE OF CHANGE | 2004-02-23 |
031021000136 | 2003-10-21 | CERTIFICATE OF CHANGE | 2003-10-21 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State