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 |
Name | Role | Address |
---|---|---|
c/o C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RICK MACE | Chief Executive Officer | 303 COLORADO ST, SUITE 2075, AUSTIN, TX, United States, 78701 |
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) |
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