Search icon

FIBER TECHNOLOGIES SOLUTIONS, LLC

Company Details

Name: FIBER TECHNOLOGIES SOLUTIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Oct 2014 (10 years ago)
Entity Number: 4650426
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
FIBER TECHNOLOGIES SOLUTIONS, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2020-10-01 2024-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-10-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-10-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002005129 2024-10-02 BIENNIAL STATEMENT 2024-10-02
221004000304 2022-10-04 BIENNIAL STATEMENT 2022-10-01
201001062358 2020-10-01 BIENNIAL STATEMENT 2020-10-01
SR-69073 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-69074 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181018006231 2018-10-18 BIENNIAL STATEMENT 2018-10-01
161012006402 2016-10-12 BIENNIAL STATEMENT 2016-10-01
150108000619 2015-01-08 CERTIFICATE OF PUBLICATION 2015-01-08
141014000706 2014-10-14 APPLICATION OF AUTHORITY 2014-10-14

Date of last update: 01 Feb 2025

Sources: New York Secretary of State