Name: | FIBERNET DIRECT TEXAS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Nov 2012 (12 years ago) |
Date of dissolution: | 17 Jan 2020 |
Entity Number: | 4321001 |
ZIP code: | 10005 |
County: | Schenectady |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-01-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-11-21 | 2017-01-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-11-21 | 2017-01-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-09-27 | 2016-11-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-09-27 | 2016-11-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-11-16 | 2013-09-27 | Address | 147 BARRETT STREET, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200117000745 | 2020-01-17 | CERTIFICATE OF TERMINATION | 2020-01-17 |
190618060271 | 2019-06-18 | BIENNIAL STATEMENT | 2018-11-01 |
SR-62091 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-62090 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170120000016 | 2017-01-20 | CERTIFICATE OF AMENDMENT | 2017-01-20 |
161130006131 | 2016-11-30 | BIENNIAL STATEMENT | 2016-11-01 |
161121000050 | 2016-11-21 | CERTIFICATE OF CHANGE | 2016-11-21 |
141201006096 | 2014-12-01 | BIENNIAL STATEMENT | 2014-11-01 |
130927000753 | 2013-09-27 | CERTIFICATE OF CHANGE | 2013-09-27 |
130206000335 | 2013-02-06 | CERTIFICATE OF PUBLICATION | 2013-02-06 |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State