Name: | EASTON TELECOM SERVICES, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Nov 2001 (23 years ago) |
Entity Number: | 2696771 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Ohio |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2003-12-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-12-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-11-07 | 2003-12-23 | Address | 147 BARRETT STREET, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101034929 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
210922002152 | 2021-09-22 | BIENNIAL STATEMENT | 2021-09-22 |
SR-34283 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-34282 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171128006082 | 2017-11-28 | BIENNIAL STATEMENT | 2017-11-01 |
151105006203 | 2015-11-05 | BIENNIAL STATEMENT | 2015-11-01 |
131127006068 | 2013-11-27 | BIENNIAL STATEMENT | 2013-11-01 |
111209002612 | 2011-12-09 | BIENNIAL STATEMENT | 2011-11-01 |
071115002389 | 2007-11-15 | BIENNIAL STATEMENT | 2007-11-01 |
051214002389 | 2005-12-14 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State