Name: | BULLSEYE TELECOM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 2002 (23 years ago) |
Entity Number: | 2750337 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Michigan |
Principal Address: | 25925 TELEGRAPH RD, STE 210, SOUTHFIELD, MI, United States, 48033 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THOMAS F. TISKO | Chief Executive Officer | 25925 TELEGRAPH RD, STE 210, SOUTHFIELD, MI, United States, 48033 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-29 | 2020-04-22 | Address | 25925 TELEGRAPH RD, STE 210, SOUTHFIELD, MI, 48033, USA (Type of address: Principal Executive Office) |
2014-04-29 | 2015-10-15 | Address | 111 EIGHTH AVENUE, SUITE 300, NEW YORK, FL, 10011, USA (Type of address: Service of Process) |
2012-08-21 | 2014-04-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-12 | 2015-10-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-04-13 | 2020-04-22 | Address | 25925 TELEGRAPH RD, STE 210, SOUTHFIELD, MI, 48033, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200422060101 | 2020-04-22 | BIENNIAL STATEMENT | 2020-04-01 |
180417006133 | 2018-04-17 | BIENNIAL STATEMENT | 2018-04-01 |
160426006182 | 2016-04-26 | BIENNIAL STATEMENT | 2016-04-01 |
151015000616 | 2015-10-15 | CERTIFICATE OF CHANGE | 2015-10-15 |
140429006389 | 2014-04-29 | BIENNIAL STATEMENT | 2014-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State