2025-03-24
|
2025-03-24
|
Address
|
SUITE 202 1350 CAMPUS PARKWAY, WALL, NJ, 07753, USA (Type of address: Chief Executive Officer)
|
2025-03-24
|
2025-03-24
|
Address
|
81 CORBETT WAY, EATONTOWN, NJ, 07724, USA (Type of address: Chief Executive Officer)
|
2023-03-29
|
2023-03-29
|
Address
|
81 CORBETT WAY, EATONTOWN, NJ, 07724, USA (Type of address: Chief Executive Officer)
|
2023-03-29
|
2025-03-24
|
Address
|
81 CORBETT WAY, EATONTOWN, NJ, 07724, USA (Type of address: Chief Executive Officer)
|
2023-03-29
|
2025-03-24
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2022-02-10
|
2023-03-29
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2022-02-10
|
2023-03-29
|
Address
|
81 CORBETT WAY, EATONTOWN, NJ, 07724, USA (Type of address: Chief Executive Officer)
|
2022-02-10
|
2022-02-10
|
Name
|
YORK TELECOM CORPORATION
|
2019-03-13
|
2022-02-10
|
Address
|
81 CORBETT WAY, EATONTOWN, NJ, 07724, USA (Type of address: Chief Executive Officer)
|
2018-04-19
|
2022-02-10
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2011-06-14
|
2019-03-13
|
Address
|
81 CORBETT WAY, EATONTOWN, NJ, 07724, USA (Type of address: Chief Executive Officer)
|
2009-03-24
|
2009-03-24
|
Name
|
YORK TELECOM CORPORATION
|
2009-03-24
|
2018-04-19
|
Address
|
81 CORBETT WAY, EATONTOWN, NJ, 07724, USA (Type of address: Service of Process)
|
2009-03-24
|
2022-02-10
|
Name
|
YORK TELECOM CORPORATION
|