Name: | GLOBENET TELECOMMUNICATIONS, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 May 2010 (15 years ago) |
Entity Number: | 3946916 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | South Carolina |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-12-11 | 2022-09-30 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-12-11 | 2022-09-29 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2010-05-07 | 2017-12-11 | Address | 210 TITUS LANE, PINEVILLE, SC, 29468, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220930005642 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929009525 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
180215000391 | 2018-02-15 | CERTIFICATE OF PUBLICATION | 2018-02-15 |
180215000570 | 2018-02-15 | CERTIFICATE OF PUBLICATION | 2018-02-15 |
171211000975 | 2017-12-11 | CERTIFICATE OF CHANGE | 2017-12-11 |
100507000067 | 2010-05-07 | APPLICATION OF AUTHORITY | 2010-05-07 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State