Search icon

G12 COMMUNICATIONS, LLC

Company Details

Name: G12 COMMUNICATIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Dec 2014 (10 years ago)
Date of dissolution: 11 Oct 2024
Entity Number: 4675179
ZIP code: 12207
County: Albany
Place of Formation: Washington
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-03-07 2024-10-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2024-03-07 2024-10-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-12-15 2024-03-07 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2019-02-19 2020-12-15 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805A, ALBANYHINGTON AVE., NY, 12210, 2822, USA (Type of address: Service of Process)
2019-02-19 2024-03-07 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2019-01-28 2019-02-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-02-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-12-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-12-04 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
241015000818 2024-10-11 CERTIFICATE OF TERMINATION 2024-10-11
240307000147 2024-03-06 CERTIFICATE OF CHANGE BY ENTITY 2024-03-06
221201000842 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201215060704 2020-12-15 BIENNIAL STATEMENT 2020-12-01
190219000629 2019-02-19 CERTIFICATE OF CHANGE 2019-02-19
SR-69569 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-69568 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181219006638 2018-12-19 BIENNIAL STATEMENT 2018-12-01
161202006428 2016-12-02 BIENNIAL STATEMENT 2016-12-01
150212000839 2015-02-12 CERTIFICATE OF PUBLICATION 2015-02-12

Date of last update: 18 Feb 2025

Sources: New York Secretary of State