CLEAREON FIBER NETWORKS, LLC

Name: | CLEAREON FIBER NETWORKS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 May 2015 (10 years ago) |
Entity Number: | 4756231 |
ZIP code: | 11717 |
County: | Suffolk |
Foreign Legal Name: | CLEAREON FIBER NETWORKS, LLC |
Address: | 14 washington ave, BRENTWOOD, NY, United States, 11717 |
Name | Role | Address |
---|---|---|
c/o the llc | DOS Process Agent | 14 washington ave, BRENTWOOD, NY, United States, 11717 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-10-03 | Address | 14 W, NEW YORK, NY, 11717, 3247, USA (Type of address: Service of Process) |
2022-06-18 | 2024-10-03 | Name | PHOENIX FIBER NETWORK, LLC |
2022-06-18 | 2024-09-03 | Address | 100 WILLIAM ST, 3RD FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2020-04-20 | 2022-06-18 | Address | 100 WILLIAM ST, 3RD FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2018-04-16 | 2020-04-20 | Address | 405 LEXINGTON AVENUE, 26TH FLR, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241003002920 | 2024-09-05 | CERTIFICATE OF AMENDMENT | 2024-09-05 |
240903003869 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
220628002012 | 2022-06-28 | BIENNIAL STATEMENT | 2021-05-01 |
220618000804 | 2022-06-17 | CERTIFICATE OF AMENDMENT | 2022-06-17 |
200420060686 | 2020-04-20 | BIENNIAL STATEMENT | 2019-05-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State