Name: | DATA COMMUNICATIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 15 Apr 2014 (11 years ago) |
Entity Number: | 4562097 |
County: | New York |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-06 | 2016-08-26 | Address | 19 W. 34TH STREET, SUITE 1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2015-01-06 | 2016-09-07 | Address | 19 W. 34TH STREET, SUITE 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2014-04-15 | 2015-01-06 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2014-04-15 | 2015-01-06 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160907000463 | 2016-09-07 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2016-09-07 |
160826000046 | 2016-08-26 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2016-09-25 |
150209000007 | 2015-02-09 | CERTIFICATE OF AMENDMENT | 2015-02-09 |
150106000946 | 2015-01-06 | CERTIFICATE OF CHANGE | 2015-01-06 |
140728000472 | 2014-07-28 | CERTIFICATE OF PUBLICATION | 2014-07-28 |
140415010109 | 2014-04-15 | ARTICLES OF ORGANIZATION | 2014-04-15 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State