Search icon

QWEST CORPORATION

Branch

Company Details

Name: QWEST CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 2008 (17 years ago)
Branch of: QWEST CORPORATION, Colorado (Company Number 19871054618)
Entity Number: 3710735
ZIP code: 71203
County: New York
Place of Formation: Colorado
Address: 100 CENTURYLINK DRIVE, MONROE, LA, United States, 71203
Principal Address: 931 14TH STREEET, DENVER, CO, United States, 80202

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 100 CENTURYLINK DRIVE, MONROE, LA, United States, 71203

Chief Executive Officer

Name Role Address
KATE E JOHNSON Chief Executive Officer 931 14TH STREEET, DENVER, CO, United States, 80202

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 1025 ELDORADO BLVD, BROOMFIELD, CO, 80021, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-08-01 Address 1025 ELDORADO BLVD, BROOMFIELD, CO, 80021, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-08-02 2020-08-03 Address 1025 EL DORADO BLVD, BROOMFIELD, CO, 80021, USA (Type of address: Chief Executive Officer)
2012-08-10 2018-08-02 Address 100 CENTURYLINK DRIVE, MONROE, LA, 71203, USA (Type of address: Chief Executive Officer)
2012-08-10 2016-08-01 Address 1801 CALIFORNIA STREET, 10TH FLOOR LEGAL DEPARTMENT, DENVER, CO, 80202, USA (Type of address: Principal Executive Office)
2010-07-16 2012-08-10 Address 1801 CALIFORNIA STREET, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer)
2010-07-16 2012-08-10 Address 1801 CALIFORNIA STREET, SUITE 5100, DENVER, CO, 80202, USA (Type of address: Principal Executive Office)
2010-07-16 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
240801042240 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220824002794 2022-08-24 BIENNIAL STATEMENT 2022-08-01
200803063344 2020-08-03 BIENNIAL STATEMENT 2020-08-01
SR-50539 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-50540 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180802007272 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160801007525 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140801007195 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120810006170 2012-08-10 BIENNIAL STATEMENT 2012-08-01
100716002581 2010-07-16 BIENNIAL STATEMENT 2010-08-01

Date of last update: 10 Mar 2025

Sources: New York Secretary of State