VITEL COMMUNICATIONS LLC

Name: | VITEL COMMUNICATIONS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 12 Mar 2004 (21 years ago) |
Entity Number: | 3025457 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-02 | 2020-09-11 | Address | 10 EAST 40TH STREET,, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2013-07-24 | 2019-04-12 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2013-07-24 | 2018-03-02 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2004-03-12 | 2013-07-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2004-03-12 | 2013-07-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200911000596 | 2020-09-11 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2020-09-11 |
190412000040 | 2019-04-12 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2019-05-12 |
180302007040 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160328006231 | 2016-03-28 | BIENNIAL STATEMENT | 2016-03-01 |
140326006335 | 2014-03-26 | BIENNIAL STATEMENT | 2014-03-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State