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 |
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 |
---|---|---|---|
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) |
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