Name: | U.S. TELECOM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 1983 (42 years ago) |
Entity Number: | 818524 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 73 WARREN ST, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT BERGER | Chief Executive Officer | 73 WARREN ST, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
U.S. TELECOM, INC. | DOS Process Agent | 73 WARREN ST, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-11 | 2021-01-04 | Address | 73 WARREN ST, NEW YORK, NY, 10007, 1011, USA (Type of address: Service of Process) |
1994-01-20 | 1997-07-11 | Address | 315 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1993-01-26 | 1997-07-11 | Address | 315 GREENWICH ST, NEW YORK, NY, 10013, 3338, USA (Type of address: Chief Executive Officer) |
1993-01-26 | 1997-07-11 | Address | 315 GREENWICH ST, NEW YORK, NY, 10013, 3338, USA (Type of address: Principal Executive Office) |
1983-01-26 | 1994-01-20 | Address | 315 GREENWICH ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104063654 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190107060917 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
170112006307 | 2017-01-12 | BIENNIAL STATEMENT | 2017-01-01 |
150105008148 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
130114007017 | 2013-01-14 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State