FIRSTLIGHT FIBER, INC.

Name: | FIRSTLIGHT FIBER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 2002 (24 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 |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State