Name: | ENTRIX TELECOM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 2002 (23 years ago) |
Entity Number: | 2828308 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 520 BROAD ST, NEWARK, NJ, United States, 07102 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
YONA KATZ | Chief Executive Officer | 520 BROAD ST, NEWARK, NJ, United States, 07102 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-02 | 2024-10-02 | Address | 520 BROAD ST, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer) |
2020-10-14 | 2024-10-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2007-08-03 | 2024-10-02 | Address | 520 BROAD ST, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer) |
2006-09-13 | 2020-10-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-09-13 | 2024-10-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002004400 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
221004003743 | 2022-10-04 | BIENNIAL STATEMENT | 2022-10-01 |
201014060192 | 2020-10-14 | BIENNIAL STATEMENT | 2020-10-01 |
181023002032 | 2018-10-23 | BIENNIAL STATEMENT | 2018-10-01 |
150623000733 | 2015-06-23 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2015-06-23 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State