TELECOM ONE, INC.

Name: | TELECOM ONE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Aug 2004 (21 years ago) |
Entity Number: | 3090578 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Wisconsin |
Principal Address: | 13400 BISHOPS LANE, STE 295, BROOKFIELD, WI, United States, 53005 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
WILLIAM LINSMEIER | Chief Executive Officer | 13400 BISHOPS LANE, STE 295, BROOKFIELD, WI, United States, 53005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 13400 BISHOPS LANE, STE 295, BROOKFIELD, WI, 53005, USA (Type of address: Chief Executive Officer) |
2020-08-03 | 2024-08-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-03-06 | 2020-08-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-03-06 | 2024-08-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-02-22 | 2019-03-06 | Address | 99 WASHINGTON AVE. SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801039398 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220801004510 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
200803063147 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
190306000077 | 2019-03-06 | CERTIFICATE OF CHANGE | 2019-03-06 |
180815006101 | 2018-08-15 | BIENNIAL STATEMENT | 2018-08-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State