Search icon

PEG BANDWIDTH SERVICES, LLC

Company Details

Name: PEG BANDWIDTH SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jan 2014 (11 years ago)
Entity Number: 4518943
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2020-02-20 2024-01-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-02-20 2024-01-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-01-02 2020-02-20 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-02-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-01-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-01-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240112001419 2024-01-12 BIENNIAL STATEMENT 2024-01-12
220125000816 2022-01-25 BIENNIAL STATEMENT 2022-01-25
200220000080 2020-02-20 CERTIFICATE OF CHANGE 2020-02-20
200102062030 2020-01-02 BIENNIAL STATEMENT 2020-01-01
SR-66410 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-66409 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
160121006181 2016-01-21 BIENNIAL STATEMENT 2016-01-01
140124000724 2014-01-24 APPLICATION OF AUTHORITY 2014-01-24

Date of last update: 19 Feb 2025

Sources: New York Secretary of State