Name: | FIRSTLIGHT FIBER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 2002 (23 years ago) |
Entity Number: | 2721434 |
ZIP code: | 12207 |
County: | Albany |
Principal Address: | 685 WATERVLIET SHAKER ROAD, LATHAM, NY, United States, 12110 |
Address: | 41 state street, 10th floor, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41 state street, 10th floor, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KURT VAN WAGENEN | Chief Executive Officer | 41 STATE STREET, 10TH FLOOR, ALBANY, NY, United States, 12207 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2024-01-11 | 2024-01-11 | Address | 41 STATE STREET, 10TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2023-12-22 | 2024-01-11 | Address | 41 state street, 10th floor, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-12-22 | 2024-01-11 | Address | 41 STATE STREET, 10TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2023-12-22 | 2023-12-22 | Address | 41 STATE STREET, 10TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2022-06-28 | 2022-06-28 | Address | 41 STATE STREET, 10TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240111004060 | 2024-01-11 | BIENNIAL STATEMENT | 2024-01-11 |
231222001100 | 2023-12-22 | CERTIFICATE OF MERGER | 2023-12-31 |
220628002048 | 2022-06-28 | CERTIFICATE OF MERGER | 2022-06-30 |
220628002020 | 2022-06-28 | CERTIFICATE OF MERGER | 2022-06-30 |
220628002086 | 2022-06-28 | CERTIFICATE OF MERGER | 2022-06-30 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State