Name: | FIBERCARE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Dec 2015 (9 years ago) |
Branch of: | FIBERCARE, LLC, Minnesota (Company Number b98b9387-e187-e511-adff-001ec94ffe7f) |
Entity Number: | 4865950 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Minnesota |
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 |
---|---|---|---|
2018-11-01 | 2023-12-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-11-01 | 2023-12-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-12-17 | 2018-11-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-12-17 | 2018-11-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231211000030 | 2023-12-11 | BIENNIAL STATEMENT | 2023-12-01 |
211215002634 | 2021-12-15 | BIENNIAL STATEMENT | 2021-12-15 |
191202062353 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
181101001082 | 2018-11-01 | CERTIFICATE OF CHANGE | 2018-11-01 |
171201007520 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
151217000555 | 2015-12-17 | APPLICATION OF AUTHORITY | 2015-12-17 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State