Name: | BANDWIDTH.COM CLEC, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Feb 2007 (18 years ago) |
Entity Number: | 3472731 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-04 | 2014-06-16 | Address | VC-III, SUITE 500, 900 MAIN CAMPUS DRIVE, RALEIGH, NC, 27606, USA (Type of address: Service of Process) |
2012-10-26 | 2014-06-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-10 | 2013-02-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-02-02 | 2012-08-10 | Address | 875 AVE OF AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2011-01-24 | 2011-02-02 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2011-01-24 | 2012-10-26 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-02-05 | 2011-01-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230201003561 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210204061154 | 2021-02-04 | BIENNIAL STATEMENT | 2021-02-01 |
190211061313 | 2019-02-11 | BIENNIAL STATEMENT | 2019-02-01 |
170213006212 | 2017-02-13 | BIENNIAL STATEMENT | 2017-02-01 |
150203007344 | 2015-02-03 | BIENNIAL STATEMENT | 2015-02-01 |
140616000330 | 2014-06-16 | CERTIFICATE OF CHANGE | 2014-06-16 |
130204006224 | 2013-02-04 | BIENNIAL STATEMENT | 2013-02-01 |
121026001255 | 2012-10-26 | CERTIFICATE OF CHANGE | 2012-10-26 |
120810000938 | 2012-08-10 | CERTIFICATE OF CHANGE | 2012-08-10 |
110202002012 | 2011-02-02 | BIENNIAL STATEMENT | 2011-02-01 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State