Search icon

MASTEC NETWORK SOLUTIONS, LLC

Branch

Company Details

Name: MASTEC NETWORK SOLUTIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jul 2011 (14 years ago)
Branch of: MASTEC NETWORK SOLUTIONS, LLC, Florida (Company Number L08000073102)
Entity Number: 4115905
ZIP code: 12207
County: Albany
Place of Formation: Florida
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2014-07-30 2023-07-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2014-07-30 2023-07-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2014-07-18 2014-07-30 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2014-07-18 2014-07-30 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2011-07-08 2014-07-18 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230704001204 2023-07-04 BIENNIAL STATEMENT 2023-07-01
210722000485 2021-07-22 BIENNIAL STATEMENT 2021-07-22
190711060088 2019-07-11 BIENNIAL STATEMENT 2019-07-01
170717006214 2017-07-17 BIENNIAL STATEMENT 2017-07-01
150722006053 2015-07-22 BIENNIAL STATEMENT 2015-07-01
140730000751 2014-07-30 CERTIFICATE OF CHANGE 2014-07-30
140718000699 2014-07-18 CERTIFICATE OF CHANGE 2014-07-18
130717006027 2013-07-17 BIENNIAL STATEMENT 2013-07-01
130307000054 2013-03-07 CERTIFICATE OF AMENDMENT 2013-03-07
110830000615 2011-08-30 CERTIFICATE OF PUBLICATION 2011-08-30

Date of last update: 02 Feb 2025

Sources: New York Secretary of State