Search icon

TIERPOINT FIBER, LLC

Company Details

Name: TIERPOINT FIBER, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Aug 2015 (9 years ago)
Entity Number: 4805548
ZIP code: 10005
County: New York
Foreign Legal Name: TIERPOINT FIBER, LLC
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2023-08-29 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-08-29 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-08-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-08-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-01-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-01-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-08-17 2016-01-26 Address 1209 ORANGE STREET, CITY OF WILMINGTON, DE, 19801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801010081 2023-08-01 BIENNIAL STATEMENT 2023-08-01
230829002694 2023-01-27 CERTIFICATE OF AMENDMENT 2023-01-27
210802000344 2021-08-02 BIENNIAL STATEMENT 2021-08-02
190805061002 2019-08-05 BIENNIAL STATEMENT 2019-08-01
SR-72547 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-72546 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170801007539 2017-08-01 BIENNIAL STATEMENT 2017-08-01
160126000591 2016-01-26 CERTIFICATE OF CHANGE 2016-01-26
150817000296 2015-08-17 APPLICATION OF AUTHORITY 2015-08-17

Date of last update: 01 Feb 2025

Sources: New York Secretary of State