Search icon

EIP COMMUNICATIONS I, LLC

Company Details

Name: EIP COMMUNICATIONS I, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Feb 2017 (8 years ago)
Entity Number: 5083242
ZIP code: 12207
County: Monroe
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-08-03 2025-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-08-03 2025-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-02-21 2023-08-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-02-21 2023-08-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-02-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-02-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-02-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-02-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201040315 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230803002775 2023-08-02 CERTIFICATE OF CHANGE BY ENTITY 2023-08-02
230221001738 2023-02-21 BIENNIAL STATEMENT 2023-02-01
210219060242 2021-02-19 BIENNIAL STATEMENT 2021-02-01
190225060347 2019-02-25 BIENNIAL STATEMENT 2019-02-01
SR-77821 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-77820 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170428000566 2017-04-28 CERTIFICATE OF PUBLICATION 2017-04-28
170210000143 2017-02-10 APPLICATION OF AUTHORITY 2017-02-10

Date of last update: 07 Mar 2025

Sources: New York Secretary of State