Name: | FIBER OPTIC MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Jul 2011 (14 years ago) |
Entity Number: | 4124652 |
ZIP code: | 10005 |
County: | Saratoga |
Place of Formation: | Michigan |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
FIBER OPTIC MANAGEMENT, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-09 | 2023-07-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-07-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-07-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230705004021 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
210716001746 | 2021-07-16 | BIENNIAL STATEMENT | 2021-07-16 |
190709060145 | 2019-07-09 | BIENNIAL STATEMENT | 2019-07-01 |
SR-58132 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170703007622 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
130801006014 | 2013-08-01 | BIENNIAL STATEMENT | 2013-07-01 |
111031000293 | 2011-10-31 | CERTIFICATE OF PUBLICATION | 2011-10-31 |
110729000918 | 2011-07-29 | APPLICATION OF AUTHORITY | 2011-07-29 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State