Search icon

ENVENTIS TELECOM, INC.

Branch

Company Details

Name: ENVENTIS TELECOM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Aug 2009 (16 years ago)
Date of dissolution: 17 Aug 2020
Branch of: ENVENTIS TELECOM, INC., Minnesota (Company Number 66698b1c-2d15-e911-916a-00155d0deff0)
Entity Number: 3841581
ZIP code: 61938
County: New York
Place of Formation: Minnesota
Address: 121 SOUTH 17TH ST, MATTOON, IL, United States, 61938
Principal Address: 121 S 17TH ST, C/O CONSOLIDATED COMMUNICATION, MATTOON, IL, United States, 61938

DOS Process Agent

Name Role Address
THE CORPORATION C/O CONSOLIDATED COMMUNICATIONS DOS Process Agent 121 SOUTH 17TH ST, MATTOON, IL, United States, 61938

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
C. ROBERT UDELL, JR Chief Executive Officer 121 S 17TH ST, MATTOON, IL, United States, 61938

History

Start date End date Type Value
2019-11-27 2020-08-17 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2020-08-17 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-08-15 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-11-07 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2016-11-07 2019-08-15 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200817000256 2020-08-17 SURRENDER OF AUTHORITY 2020-08-17
SR-112334 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-112333 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190815060071 2019-08-15 BIENNIAL STATEMENT 2019-08-01
170828006041 2017-08-28 BIENNIAL STATEMENT 2017-08-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State