Name: | CENTURYLINK SALES SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 2006 (19 years ago) |
Entity Number: | 3332270 |
ZIP code: | 71203 |
County: | New York |
Place of Formation: | Delaware |
Address: | 100 CENTURYLINK DRIVE, MONROE, LA, United States, 71203 |
Principal Address: | 931 14TH STREEET, DENVER, CO, United States, 80202 |
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 | 100 CENTURYLINK DRIVE, MONROE, LA, United States, 71203 |
Name | Role | Address |
---|---|---|
KATE E JOHNSON | Chief Executive Officer | 931 14TH STREEET, DENVER, CO, United States, 80202 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-25 | 2024-03-25 | Address | 1025 ELDORADO BLVD, BROOMFIELD, CO, 80021, USA (Type of address: Chief Executive Officer) |
2024-03-25 | 2024-03-25 | Address | 931 14TH STREEET, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer) |
2020-03-04 | 2024-03-25 | Address | 1025 ELDORADO BLVD, BROOMFIELD, CO, 80021, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-03-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-03-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240325003925 | 2024-03-25 | BIENNIAL STATEMENT | 2024-03-25 |
220326001079 | 2022-03-26 | BIENNIAL STATEMENT | 2022-03-01 |
200304061546 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
SR-43458 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-43457 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State