Search icon

ELECTRIC LIGHTWAVE, LLC

Company Details

Name: ELECTRIC LIGHTWAVE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Sep 2007 (17 years ago)
Entity Number: 3565012
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2019-07-18 2023-10-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-07-18 2023-10-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2019-07-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-07-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-10-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-02-11 2012-10-26 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-02-11 2012-09-12 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-09-07 2008-02-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231020002173 2023-10-20 BIENNIAL STATEMENT 2023-09-01
210901001939 2021-09-01 BIENNIAL STATEMENT 2021-09-01
191106060583 2019-11-06 BIENNIAL STATEMENT 2019-09-01
190718000053 2019-07-18 CERTIFICATE OF CHANGE 2019-07-18
SR-95588 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-95587 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170905007549 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150902006787 2015-09-02 BIENNIAL STATEMENT 2015-09-01
130903006331 2013-09-03 BIENNIAL STATEMENT 2013-09-01
121026000352 2012-10-26 CERTIFICATE OF CHANGE 2012-10-26

Date of last update: 04 Feb 2025

Sources: New York Secretary of State