Name: | TW TELECOM HOLDINGS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Sep 2008 (16 years ago) |
Date of dissolution: | 10 Jul 2015 |
Entity Number: | 3715728 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 10475 PARK MEADOW RD, LITTLETON, NY, United States, 80124 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
LARISSA HERDA | Chief Executive Officer | 10475 PARK MEDADWON RD, LITTLETON, NY, United States, 80124 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-09-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-50638 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-50637 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150710000034 | 2015-07-10 | CERTIFICATE OF TERMINATION | 2015-07-10 |
140902006797 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
130307007149 | 2013-03-07 | BIENNIAL STATEMENT | 2012-09-01 |
100924002145 | 2010-09-24 | BIENNIAL STATEMENT | 2010-09-01 |
080903000134 | 2008-09-03 | APPLICATION OF AUTHORITY | 2008-09-03 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State