Name: | PREFERRED LONG DISTANCE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 2022 (3 years ago) |
Entity Number: | 6408411 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | California |
Foreign Legal Name: | PREFERRED LONG DISTANCE, INC. |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 16830 Ventura Blvd. Ste 350, Encino, CA, United States, 91436 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JERRY NUSSBAUM | Chief Executive Officer | 16830 VENTURA BLVD. STE 350, ENCINO, CA, United States, 91436 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-21 | 2024-02-29 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-02-21 | 2024-02-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-02-18 | 2024-02-21 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-02-18 | 2024-02-21 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240229002847 | 2024-02-29 | BIENNIAL STATEMENT | 2024-02-29 |
240221000281 | 2024-02-19 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-19 |
220218001539 | 2022-02-18 | APPLICATION OF AUTHORITY | 2022-02-18 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State