Search icon

CONVERSENT COMMUNICATIONS, LLC

Branch

Company Details

Name: CONVERSENT COMMUNICATIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 Mar 2005 (20 years ago)
Date of dissolution: 15 Mar 2013
Branch of: CONVERSENT COMMUNICATIONS, LLC, Rhode Island (Company Number 000098241)
Entity Number: 3178633
ZIP code: 10005
County: Westchester
Place of Formation: Rhode Island
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2012-10-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-07-27 2012-10-26 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-07-27 2012-08-10 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-03-17 2006-07-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-03-17 2006-07-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-90665 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-90664 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
130315000309 2013-03-15 CERTIFICATE OF TERMINATION 2013-03-15
130307006515 2013-03-07 BIENNIAL STATEMENT 2013-03-01
121026001075 2012-10-26 CERTIFICATE OF CHANGE 2012-10-26
120810000370 2012-08-10 CERTIFICATE OF CHANGE 2012-08-10
110427002237 2011-04-27 BIENNIAL STATEMENT 2011-03-01
090326002748 2009-03-26 BIENNIAL STATEMENT 2009-03-01
070410002464 2007-04-10 BIENNIAL STATEMENT 2007-03-01
060727000114 2006-07-27 CERTIFICATE OF CHANGE 2006-07-27

Date of last update: 18 Jan 2025

Sources: New York Secretary of State