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 |
Name | Role | Address |
---|---|---|
THE CORPORATION C/O CONSOLIDATED COMMUNICATIONS | DOS Process Agent | 121 SOUTH 17TH ST, MATTOON, IL, United States, 61938 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C. ROBERT UDELL, JR | Chief Executive Officer | 121 S 17TH ST, MATTOON, IL, United States, 61938 |
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) |
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