Name: | RINGSQUARED TELECOM LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 May 2015 (10 years ago) |
Entity Number: | 4764226 |
ZIP code: | 12207 |
County: | Albany |
Foreign Legal Name: | RINGSQUARED TELECOM LLC |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-05 | 2023-05-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-05-05 | 2023-05-04 | Address | 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-11-29 | 2022-05-05 | Address | 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-11-29 | 2022-05-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2021-11-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-11-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-03-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-03-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-09-16 | 2022-05-05 | Name | MAGNA5 LLC |
2015-05-26 | 2017-03-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230504004829 | 2023-05-04 | BIENNIAL STATEMENT | 2023-05-01 |
220505002800 | 2022-05-04 | CERTIFICATE OF AMENDMENT | 2022-05-04 |
211129001455 | 2021-11-29 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-29 |
210616060251 | 2021-06-16 | BIENNIAL STATEMENT | 2021-05-01 |
190521060241 | 2019-05-21 | BIENNIAL STATEMENT | 2019-05-01 |
SR-71569 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-71568 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170502006834 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
170313000765 | 2017-03-13 | CERTIFICATE OF CHANGE | 2017-03-13 |
160916000106 | 2016-09-16 | CERTIFICATE OF AMENDMENT | 2016-09-16 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State