Name: | NATIONAL BROADBAND COMMUNICATIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Jan 2009 (16 years ago) |
Entity Number: | 3767277 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NATIONAL BROADBAND COMMUNICATIONS LLC, FLORIDA | M19000006374 | FLORIDA |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-29 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-04-29 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2009-01-26 | 2019-04-29 | Address | 184 SOUTH AVE, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220930005568 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929015079 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
190627002014 | 2019-06-27 | BIENNIAL STATEMENT | 2019-01-01 |
190429001110 | 2019-04-29 | CERTIFICATE OF CHANGE | 2019-04-29 |
090526000479 | 2009-05-26 | CERTIFICATE OF PUBLICATION | 2009-05-26 |
090126000575 | 2009-01-26 | ARTICLES OF ORGANIZATION | 2009-01-26 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State