Name: | EASY TELEPHONE SERVICES COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 2012 (13 years ago) |
Branch of: | EASY TELEPHONE SERVICES COMPANY, Florida (Company Number P99000091371) |
Entity Number: | 4249668 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Florida |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 4352 SE 95TH STREET, OCALA, FL, United States, 34480 |
Name | Role | Address |
---|---|---|
JOSEPH S. FERNANDEZ | Chief Executive Officer | PO BOX 831478, OCALA, FL, United States, 34483 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | PO BOX 831711, OCALA, FL, 34483, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2024-05-01 | Address | PO BOX 831711, OCALA, FL, 34483, 1711, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2024-05-01 | Address | PO BOX 831478, OCALA, FL, 34483, USA (Type of address: Chief Executive Officer) |
2022-03-14 | 2024-05-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-03-14 | 2024-05-01 | Address | PO BOX 831711, OCALA, FL, 34483, USA (Type of address: Chief Executive Officer) |
2022-03-14 | 2022-03-14 | Address | PO BOX 831711, OCALA, FL, 34483, 1711, USA (Type of address: Chief Executive Officer) |
2022-03-14 | 2022-03-14 | Address | PO BOX 831711, OCALA, FL, 34483, USA (Type of address: Chief Executive Officer) |
2022-03-14 | 2024-05-01 | Address | PO BOX 831711, OCALA, FL, 34483, 1711, USA (Type of address: Chief Executive Officer) |
2014-05-21 | 2022-03-14 | Address | PO BOX 831711, OCALA, FL, 34483, 1711, USA (Type of address: Chief Executive Officer) |
2012-05-24 | 2022-03-14 | Address | ONE COMMERCE PLAZA-SUITE 805-A, 99 WASHINGTON AVENUE, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501042687 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220314003301 | 2022-03-11 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-11 |
220119001985 | 2022-01-19 | BIENNIAL STATEMENT | 2022-01-19 |
140521006336 | 2014-05-21 | BIENNIAL STATEMENT | 2014-05-01 |
120524000028 | 2012-05-24 | APPLICATION OF AUTHORITY | 2012-05-24 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State