Search icon

PRECISION VALLEY COMMUNICATIONS OF VERMONT, LLC

Company Details

Name: PRECISION VALLEY COMMUNICATIONS OF VERMONT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jan 2003 (22 years ago)
Entity Number: 2860168
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
PRECISION VALLEY COMMUNICATIONS OF VERMONT, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2021-01-04 2025-01-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-01-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2005-01-31 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-01-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-01-23 2005-01-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102007379 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230104001884 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210104062824 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190131060377 2019-01-31 BIENNIAL STATEMENT 2019-01-01
SR-36509 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-36508 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170105006671 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150122006595 2015-01-22 BIENNIAL STATEMENT 2015-01-01
130117006590 2013-01-17 BIENNIAL STATEMENT 2013-01-01
110125002973 2011-01-25 BIENNIAL STATEMENT 2011-01-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State