Name: | COMMUNICATIONS INFRASTRUCTURE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Nov 2004 (20 years ago) |
Date of dissolution: | 24 Jun 2011 |
Entity Number: | 3125703 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-15 | 2006-01-25 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110624000288 | 2011-06-24 | CERTIFICATE OF TERMINATION | 2011-06-24 |
081216002530 | 2008-12-16 | BIENNIAL STATEMENT | 2008-11-01 |
061205002069 | 2006-12-05 | BIENNIAL STATEMENT | 2006-11-01 |
060125001084 | 2006-01-25 | CERTIFICATE OF CHANGE | 2006-01-25 |
050426000371 | 2005-04-26 | AFFIDAVIT OF PUBLICATION | 2005-04-26 |
050426000363 | 2005-04-26 | AFFIDAVIT OF PUBLICATION | 2005-04-26 |
041115000036 | 2004-11-15 | APPLICATION OF AUTHORITY | 2004-11-15 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State