EMPIRE TELECOM USA, LLC

Name: | EMPIRE TELECOM USA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Mar 2013 (12 years ago) |
Date of dissolution: | 27 Jul 2020 |
Entity Number: | 4381324 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-12 | 2016-10-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-01-12 | 2016-10-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-03-29 | 2015-01-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200727000029 | 2020-07-27 | CERTIFICATE OF TERMINATION | 2020-07-27 |
190308060784 | 2019-03-08 | BIENNIAL STATEMENT | 2019-03-01 |
170301006632 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
161004000088 | 2016-10-04 | CERTIFICATE OF CHANGE | 2016-10-04 |
150331006231 | 2015-03-31 | BIENNIAL STATEMENT | 2015-03-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State