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