Search icon

BULLSEYE TELECOM, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
THOMAS F. TISKO Chief Executive Officer 25925 TELEGRAPH RD, STE 210, SOUTHFIELD, MI, United States, 48033

History

Start date End date Type Value
2014-04-29 2015-10-15 Address 111 EIGHTH AVENUE, SUITE 300, NEW YORK, FL, 10011, USA (Type of address: Service of Process)
2014-04-29 2020-04-22 Address 25925 TELEGRAPH RD, STE 210, SOUTHFIELD, MI, 48033, USA (Type of address: Principal Executive Office)
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 2014-04-29 Address 25925 TELEGRAPH RD, STE 210, SOUTHFIELD, MI, 48033, USA (Type of address: Principal Executive Office)
2012-04-13 2020-04-22 Address 25925 TELEGRAPH RD, STE 210, SOUTHFIELD, MI, 48033, USA (Type of address: Chief Executive Officer)
2011-04-06 2012-08-21 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-04-06 2012-06-12 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2010-04-23 2012-04-13 Address 25900 GREENFIELD RD, STE 330, OAK PARK, MI, 48237, USA (Type of address: Principal Executive Office)
2008-03-21 2010-04-23 Address 25900 GREENFIELD RD, STE 330, OAK PARK, MI, 48237, USA (Type of address: Principal Executive Office)

Filings

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
120821001170 2012-08-21 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-21
120612000481 2012-06-12 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-12
120413002747 2012-04-13 BIENNIAL STATEMENT 2012-04-01
110406000512 2011-04-06 CERTIFICATE OF CHANGE 2011-04-06
100423002218 2010-04-23 BIENNIAL STATEMENT 2010-04-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State