Search icon

CONSOLIDATED COMMUNICATIONS OPERATOR SERVICES, INC.

Company Details

Name: CONSOLIDATED COMMUNICATIONS OPERATOR SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Sep 2002 (22 years ago)
Date of dissolution: 29 Mar 2018
Entity Number: 2812437
ZIP code: 10001
County: Albany
Place of Formation: Delaware
Principal Address: 121 S. 17TH ST, MATTOON, IL, United States, 61938
Address: 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT J CURREY Chief Executive Officer 121 S 17TH ST, MATTOON, IL, United States, 61938

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS INC DOS Process Agent 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2002-09-17 2003-09-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2002-09-17 2003-09-30 Address 121 SOUTH 17TH STREET, MATTOON, IL, 61938, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180329000101 2018-03-29 CERTIFICATE OF TERMINATION 2018-03-29
081008002356 2008-10-08 BIENNIAL STATEMENT 2008-09-01
061006002576 2006-10-06 BIENNIAL STATEMENT 2006-09-01
041025002253 2004-10-25 BIENNIAL STATEMENT 2004-09-01
030930000209 2003-09-30 CERTIFICATE OF CHANGE 2003-09-30
020917000587 2002-09-17 APPLICATION OF AUTHORITY 2002-09-17

Date of last update: 05 Feb 2025

Sources: New York Secretary of State