ESCHELON TELECOM, INC.

Name: | ESCHELON TELECOM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 2003 (22 years ago) |
Entity Number: | 2922468 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1805 29TH STREET SUITE 2050, BOULDER, CO, United States, 80301 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DANIEL P. CARUSO | Chief Executive Officer | 1805 29TH STREET SUITE 2050, BOULDER, CO, United States, 80301 |
Start date | End date | Type | Value |
---|---|---|---|
2015-06-01 | 2017-06-23 | Address | 18110 SE 34TH ST BLDG 1, VANCOUVER, WA, 98683, 9497, USA (Type of address: Chief Executive Officer) |
2015-06-01 | 2017-06-23 | Address | 18110 SE 34TH ST BLDG 1, VANCOUVER, WA, 98683, 9497, USA (Type of address: Principal Executive Office) |
2013-06-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-06-05 | 2015-06-01 | Address | 1201 NE LLOYD BLVD, STE 500, PORTLAND, OR, 97232, 1259, USA (Type of address: Chief Executive Officer) |
2012-10-01 | 2013-06-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-88705 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-88704 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170623006107 | 2017-06-23 | BIENNIAL STATEMENT | 2017-06-01 |
150601006761 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130605006284 | 2013-06-05 | BIENNIAL STATEMENT | 2013-06-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State