Search icon

RINGSQUARED TELECOM LLC

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

DOS Process Agent

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

History

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)

Filings

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