Search icon

EASTON TELECOM SERVICES, L.L.C.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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