Name: | ALEC TELECOM, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Apr 2011 (14 years ago) |
Entity Number: | 4082903 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Kentucky |
Foreign Legal Name: | ALEC, LLC |
Fictitious Name: | ALEC TELECOM, LLC |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-10-28 | 2019-10-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2019-10-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-08-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-04-18 | 2012-08-21 | Address | 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191029060055 | 2019-10-29 | BIENNIAL STATEMENT | 2019-04-01 |
191028000105 | 2019-10-28 | CERTIFICATE OF CHANGE | 2019-10-28 |
SR-102630 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150414006097 | 2015-04-14 | BIENNIAL STATEMENT | 2015-04-01 |
130417006292 | 2013-04-17 | BIENNIAL STATEMENT | 2013-04-01 |
120821000844 | 2012-08-21 | CERTIFICATE OF CHANGE | 2012-08-21 |
110630000698 | 2011-06-30 | CERTIFICATE OF PUBLICATION | 2011-06-30 |
110418000683 | 2011-04-18 | APPLICATION OF AUTHORITY | 2011-04-18 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State