Name: | SUBSCRIBER SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 2009 (15 years ago) |
Branch of: | SUBSCRIBER SERVICES, INC., Colorado (Company Number 19951064234) |
Entity Number: | 3879359 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Colorado |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 10324 DILLON ROAD, BROOMFIELD, CO, United States, 80020 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVID E KEOWN | Chief Executive Officer | 6660 WADSWORTH BLVD, ARVADA, CO, United States, 80003 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-11-17 | 2012-10-10 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-101625 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
131125002305 | 2013-11-25 | BIENNIAL STATEMENT | 2013-11-01 |
121010000776 | 2012-10-10 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-10 |
111202002659 | 2011-12-02 | BIENNIAL STATEMENT | 2011-11-01 |
091117000191 | 2009-11-17 | APPLICATION OF AUTHORITY | 2009-11-17 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State