Name: | ACN DIGITAL PHONE SERVICE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Nov 2005 (19 years ago) |
Date of dissolution: | 18 Feb 2015 |
Entity Number: | 3278290 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-11-08 | 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 |
---|---|---|---|
SR-42600 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-42599 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150218000201 | 2015-02-18 | SURRENDER OF AUTHORITY | 2015-02-18 |
131105006276 | 2013-11-05 | BIENNIAL STATEMENT | 2013-11-01 |
111114002177 | 2011-11-14 | BIENNIAL STATEMENT | 2011-11-01 |
091026002410 | 2009-10-26 | BIENNIAL STATEMENT | 2009-11-01 |
071128002666 | 2007-11-28 | BIENNIAL STATEMENT | 2007-11-01 |
051108000009 | 2005-11-08 | APPLICATION OF AUTHORITY | 2005-11-08 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State