-
Home Page
›
-
Counties
›
-
New York
›
-
10005
›
-
LIGHT TOWER FIBER LLC
Company Details
Name: |
LIGHT TOWER FIBER LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
30 Aug 2007 (17 years ago)
|
Date of dissolution: |
20 Nov 2014 |
Entity Number: |
3562728 |
ZIP code: |
10005
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
28 LIBERTY ST., NEW YORK, NY, United States, 10005
|
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
28 LIBERTY ST., NEW YORK, NY, 10005
|
History
Start date |
End date |
Type |
Value |
2007-08-30
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2007-08-30
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
SR-47949
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
SR-47948
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
141120000586
|
2014-11-20
|
CERTIFICATE OF TERMINATION
|
2014-11-20
|
130821006350
|
2013-08-21
|
BIENNIAL STATEMENT
|
2013-08-01
|
111007002320
|
2011-10-07
|
BIENNIAL STATEMENT
|
2011-08-01
|
090817002596
|
2009-08-17
|
BIENNIAL STATEMENT
|
2009-08-01
|
071212000053
|
2007-12-12
|
CERTIFICATE OF PUBLICATION
|
2007-12-12
|
070830000686
|
2007-08-30
|
APPLICATION OF AUTHORITY
|
2007-08-30
|
Date of last update: 04 Feb 2025
Sources:
New York Secretary of State