Search icon

BROADWING COMMUNICATIONS, LLC

Company Details

Name: BROADWING COMMUNICATIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Mar 2003 (22 years ago)
Entity Number: 2884127
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2019-01-28 2023-03-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-03-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-02-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-02-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-04-13 2012-02-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2004-05-19 2012-02-23 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2004-05-19 2011-04-13 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-03-19 2004-05-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-03-19 2004-05-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230306003202 2023-03-06 BIENNIAL STATEMENT 2023-03-01
210303060132 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190409060370 2019-04-09 BIENNIAL STATEMENT 2019-03-01
SR-36815 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-36814 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170303006908 2017-03-03 BIENNIAL STATEMENT 2017-03-01
150430006150 2015-04-30 BIENNIAL STATEMENT 2015-03-01
130319006283 2013-03-19 BIENNIAL STATEMENT 2013-03-01
120223000944 2012-02-23 CERTIFICATE OF CHANGE 2012-02-23
110413002255 2011-04-13 BIENNIAL STATEMENT 2011-03-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State