Search icon

PAETEC REALTY LLC

Company Details

Name: PAETEC REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Jan 2010 (15 years ago)
Date of dissolution: 26 Jan 2021
Entity Number: 3904808
ZIP code: 12260
County: Monroe
Place of Formation: New York
Address: 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001492537
Phone:
(585) 340-2500

Latest Filings

Form type:
EFFECT
File number:
333-174546-22
Filing date:
2011-06-06
File:
Form type:
S-4/A
File number:
333-174546-22
Filing date:
2011-06-06
File:
Form type:
S-4
File number:
333-174546-22
Filing date:
2011-05-26
File:
Form type:
EFFECT
File number:
333-167138-17
Filing date:
2010-06-23
File:
Form type:
S-4/A
File number:
333-167138-17
Filing date:
2010-06-23
File:

History

Start date End date Type Value
2019-01-28 2019-04-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-04-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-05-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-05-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-01-27 2011-05-20 Address 600 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210126000252 2021-01-26 CERTIFICATE OF MERGER 2021-01-26
200103060865 2020-01-03 BIENNIAL STATEMENT 2020-01-01
190408000551 2019-04-08 CERTIFICATE OF CHANGE 2019-04-08
SR-53905 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-53906 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State