Name: | PAC-WEST TELECOMM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 2006 (19 years ago) |
Entity Number: | 3310052 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Principal Address: | 4210 CORONADO AVE, STOCKTON, CA, United States, 95204 |
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 |
Name | Role | Address |
---|---|---|
KENNETH J PETERSON | Chief Executive Officer | 12503 SE MILL PLAIN BLVD, STE 120, VANCOUVER, WA, United States, 98684 |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-10 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-06-29 | 2012-02-10 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-06-29 | 2012-02-10 | Address | 4210 CORONADO AVE, STOCKTON, CA, 95204, USA (Type of address: Chief Executive Officer) |
2010-06-29 | 2012-02-10 | Address | 4210 CORONADO AVE, STOCKTON, CA, 95204, USA (Type of address: Principal Executive Office) |
2008-02-20 | 2010-06-29 | Address | 4210 CORONADO AVE, STOCKTON, CA, 95204, USA (Type of address: Chief Executive Officer) |
2008-02-20 | 2010-06-29 | Address | 4210 CORONADO AVE, STOCKTON, CA, 95204, USA (Type of address: Principal Executive Office) |
2006-01-24 | 2010-06-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-01-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-43156 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-43157 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120210002029 | 2012-02-10 | BIENNIAL STATEMENT | 2012-01-01 |
100629002372 | 2010-06-29 | BIENNIAL STATEMENT | 2010-01-01 |
080220002203 | 2008-02-20 | BIENNIAL STATEMENT | 2008-01-01 |
060124000535 | 2006-01-24 | APPLICATION OF AUTHORITY | 2006-01-24 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State