Search icon

PI TELECOM INFRASTRUCTURE, LLC

Company Details

Name: PI TELECOM INFRASTRUCTURE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Sep 2016 (8 years ago)
Entity Number: 5005469
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
PI TELECOM INFRASTRUCTURE, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-09-01 2024-09-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-09-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-09-04 2020-09-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-06-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-06-06 2018-09-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-09-08 2017-06-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904004590 2024-09-04 BIENNIAL STATEMENT 2024-09-04
220901000969 2022-09-01 BIENNIAL STATEMENT 2022-09-01
200901061378 2020-09-01 BIENNIAL STATEMENT 2020-09-01
SR-76406 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180904008311 2018-09-04 BIENNIAL STATEMENT 2018-09-01
170606000318 2017-06-06 CERTIFICATE OF CHANGE 2017-06-06
161128000073 2016-11-28 CERTIFICATE OF PUBLICATION 2016-11-28
160908000824 2016-09-08 APPLICATION OF AUTHORITY 2016-09-08

Date of last update: 31 Jan 2025

Sources: New York Secretary of State