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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT J CURREY | Chief Executive Officer | 121 S 17TH ST, MATTOON, IL, United States, 61938 |
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 |
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) |
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