Search icon

UNITI FIBER LLC

Company Details

Name: UNITI FIBER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 May 2018 (7 years ago)
Entity Number: 5348308
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2020-05-15 2024-05-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-02-21 2020-05-15 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: Service of Process)
2019-05-14 2020-02-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, 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)
2019-01-11 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-05-25 2019-01-11 Address 10802 EXECUTIVE CENTER DRIVE, SUITE 300, LITTLE ROCK, AR, 72211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240503000075 2024-05-03 BIENNIAL STATEMENT 2024-05-03
220531002793 2022-05-31 BIENNIAL STATEMENT 2022-05-01
200515060091 2020-05-15 BIENNIAL STATEMENT 2020-05-01
200221000042 2020-02-21 CERTIFICATE OF CHANGE 2020-02-21
SR-109735 2019-05-14 CERTIFICATE OF CHANGE 2019-05-14
SR-109734 2019-05-14 CERTIFICATE OF CHANGE 2019-05-14
190111000069 2019-01-11 CERTIFICATE OF CHANGE 2019-01-11
181002000158 2018-10-02 CERTIFICATE OF PUBLICATION 2018-10-02
180525000508 2018-05-25 APPLICATION OF AUTHORITY 2018-05-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State