Name: | UNITI DARK FIBER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 May 2018 (7 years ago) |
Entity Number: | 5336530 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
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 |
---|---|---|---|
2020-02-21 | 2024-05-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-02-21 | 2024-05-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-05-14 | 2020-02-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-05-14 | 2020-02-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-11 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2019-01-11 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-05-07 | 2019-01-11 | Address | 10802 EXECUTIVE CENER DRIVE, BENTON BUILDING SUITE 300, LITTLE ROCK, AR, 72211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240503000090 | 2024-05-03 | BIENNIAL STATEMENT | 2024-05-03 |
220531001673 | 2022-05-31 | BIENNIAL STATEMENT | 2022-05-01 |
200513060137 | 2020-05-13 | BIENNIAL STATEMENT | 2020-05-01 |
200221000040 | 2020-02-21 | CERTIFICATE OF CHANGE | 2020-02-21 |
SR-109733 | 2019-05-14 | CERTIFICATE OF CHANGE | 2019-05-14 |
SR-109732 | 2019-05-14 | CERTIFICATE OF CHANGE | 2019-05-14 |
190111000066 | 2019-01-11 | CERTIFICATE OF CHANGE | 2019-01-11 |
181002000115 | 2018-10-02 | CERTIFICATE OF PUBLICATION | 2018-10-02 |
180507000402 | 2018-05-07 | APPLICATION OF AUTHORITY | 2018-05-07 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State