Name: | JDS TELECOM SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Nov 2016 (8 years ago) |
Entity Number: | 5033936 |
ZIP code: | 12207 |
County: | Herkimer |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-27 | 2024-11-14 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-09-27 | 2024-11-14 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-11-04 | 2023-09-27 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2016-11-04 | 2023-09-27 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241114001000 | 2024-11-14 | BIENNIAL STATEMENT | 2024-11-14 |
230927003263 | 2023-09-14 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-14 |
221121000746 | 2022-11-21 | BIENNIAL STATEMENT | 2022-11-01 |
201110060017 | 2020-11-10 | BIENNIAL STATEMENT | 2020-11-01 |
190122060285 | 2019-01-22 | BIENNIAL STATEMENT | 2018-11-01 |
180124000946 | 2018-01-24 | CERTIFICATE OF PUBLICATION | 2018-01-24 |
161104000390 | 2016-11-04 | ARTICLES OF ORGANIZATION | 2016-11-04 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State