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 |
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 |
---|---|---|---|
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) |
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