Search icon

ABS-CBN TELECOM NORTH AMERICA, INCORPORATED

Company Details

Name: ABS-CBN TELECOM NORTH AMERICA, INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2004 (21 years ago)
Entity Number: 3063478
ZIP code: 22102
County: New York
Place of Formation: California
Address: 1430 SPRING HILL ROAD, SUITE 315, MCLEAN, VA, United States, 22102
Principal Address: 432 N Canal St., Unit 21, South San Francisco, CA, United States, 94080

DOS Process Agent

Name Role Address
ABS-CBN TELECOM NORTH AMERICA, INCORPORATED DOS Process Agent 1430 SPRING HILL ROAD, SUITE 315, MCLEAN, VA, United States, 22102

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
RAFAEL L. LOPEZ Chief Executive Officer 432 N CANAL ST., UNIT 21, SOUTH SAN FRANCISCO, CA, United States, 94080

History

Start date End date Type Value
2018-06-01 2020-06-03 Address 1420 SPRING HILL ROAD, SUITE 4, MCLEAN, VA, 22102, USA (Type of address: Service of Process)
2014-06-04 2020-06-03 Address 150 SHORELINE DRIVE, REDWOOD CITY, CA, 94065, 1400, USA (Type of address: Chief Executive Officer)
2012-05-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-06-09 2014-06-04 Address 150 SHORELINE DRIVE, REDWOOD CITY, CA, 94065, 1400, USA (Type of address: Chief Executive Officer)
2006-06-09 2018-06-01 Address 150 SHORELINE DRIVE, REDWOOD CITY, CA, 94065, 1400, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220601001942 2022-06-01 BIENNIAL STATEMENT 2022-06-01
200603060880 2020-06-03 BIENNIAL STATEMENT 2020-06-01
SR-89646 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180601006551 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601006254 2016-06-01 BIENNIAL STATEMENT 2016-06-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State