Search icon

U.S. TELEPACIFIC CORP.

Company Details

Name: U.S. TELEPACIFIC CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2012 (13 years ago)
Entity Number: 4232545
ZIP code: 10005
County: Albany
Place of Formation: California
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 303 Colorado Street, Suite 2075, Austin, TX, United States, 78701

DOS Process Agent

Name Role Address
c/o C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
RICK MACE Chief Executive Officer 303 COLORADO ST, SUITE 2075, AUSTIN, TX, United States, 78701

History

Start date End date Type Value
2025-01-22 2025-01-22 Address 515 S. FLOWER STREET, 45TH FLOOR, LOS ANGELES, CA, 90071, USA (Type of address: Chief Executive Officer)
2024-04-30 2025-01-22 Address 303 COLORADO ST, SUITE 2075, AUSTIN, TX, 78701, USA (Type of address: Chief Executive Officer)
2024-04-30 2024-04-30 Address 515 S. FLOWER STREET, 45TH FLOOR, LOS ANGELES, CA, 90071, USA (Type of address: Chief Executive Officer)
2024-04-30 2025-01-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-04-29 2024-04-30 Address 515 S. FLOWER STREET, 45TH FLOOR, LOS ANGELES, CA, 90071, USA (Type of address: Chief Executive Officer)
2018-04-05 2020-04-29 Address 515 S. FLOWER STREET, 45TH FLOOR, LOS ANGELES, CA, 90071, USA (Type of address: Chief Executive Officer)
2014-04-30 2018-04-05 Address 515 S. FLOWER STREET, 47TH FLOOR, LOS ANGELES, CA, 90071, USA (Type of address: Principal Executive Office)
2014-04-30 2018-04-05 Address 515 S. FLOWER STREET, 47TH FLOOR, LOS ANGELES, CA, 90071, USA (Type of address: Chief Executive Officer)
2012-04-18 2024-04-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250122003852 2025-01-22 CERTIFICATE OF CHANGE BY ENTITY 2025-01-22
240430024996 2024-04-30 BIENNIAL STATEMENT 2024-04-30
200429060369 2020-04-29 BIENNIAL STATEMENT 2020-04-01
180405006688 2018-04-05 BIENNIAL STATEMENT 2018-04-01
160420006149 2016-04-20 BIENNIAL STATEMENT 2016-04-01
140430006289 2014-04-30 BIENNIAL STATEMENT 2014-04-01
120418000075 2012-04-18 APPLICATION OF AUTHORITY 2012-04-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State