Name: | LEVEL 3 TELECOM HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Jul 2015 (10 years ago) |
Entity Number: | 4787350 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-07-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-07-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-07-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-07-10 | 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 |
---|---|---|---|
230705001516 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
210729002468 | 2021-07-29 | BIENNIAL STATEMENT | 2021-07-29 |
190712060501 | 2019-07-12 | BIENNIAL STATEMENT | 2019-07-01 |
SR-72149 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-72150 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180109006340 | 2018-01-09 | BIENNIAL STATEMENT | 2017-07-01 |
160405000401 | 2016-04-05 | CERTIFICATE OF AMENDMENT | 2016-04-05 |
150921000466 | 2015-09-21 | CERTIFICATE OF PUBLICATION | 2015-09-21 |
150710000037 | 2015-07-10 | APPLICATION OF AUTHORITY | 2015-07-10 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State