Name: | SBC LONG DISTANCE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 May 2005 (20 years ago) |
Entity Number: | 3201081 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SBC LONG DISTANCE, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-02 | 2023-05-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-05-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-05-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2005-05-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-05-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230509004096 | 2023-05-09 | BIENNIAL STATEMENT | 2023-05-01 |
210518060038 | 2021-05-18 | BIENNIAL STATEMENT | 2021-05-01 |
190502060756 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
SR-41239 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-41240 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170502007901 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150505006906 | 2015-05-05 | BIENNIAL STATEMENT | 2015-05-01 |
130513006208 | 2013-05-13 | BIENNIAL STATEMENT | 2013-05-01 |
110622002487 | 2011-06-22 | BIENNIAL STATEMENT | 2011-05-01 |
090519002323 | 2009-05-19 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State