Name: | Alteva of Syracuse, Inc. |
Jurisdiction: | Colorado |
Legal type: | Foreign profit corporation |
Status: | Delinquent |
Date of registration: | 20 Apr 2009 (16 years ago) |
Date dissolved: | 01 Apr 2016 |
Branch of: | Alteva of Syracuse, Inc., New York (Company Number 1232614) |
Entity Number: | 20091222685 |
Place of Formation: | New York |
Principal Address: | 401 Market Street Philadelphia PA 19106 US |
Mailing Address: | 47 Main Street Warwick NY 10990 US |
Transaction ID | Type | Date | Effective date | Name | Comment |
---|---|---|---|---|---|
20161263121 | Statement of Change Regarding Resignation or Other Termination of Registered Agent | 2016-04-15 | 2016-04-15 | No data | Registered agent resigned; |
20161217550 | Statement of Change Regarding Resignation or Other Termination of Registered Agent | 2016-03-28 | 2016-03-28 | No data | Registered agent resigned; |
20141701369 | Statement Curing Delinquency | 2014-11-19 | 2014-11-19 | No data | No data |
20131413716 | Statement of Change Changing Information Other Than Principal Office Address or Registered Agent Inf | 2013-07-19 | 2013-07-19 | Alteva of Syracuse, Inc. | Changed entity name; |
20131154748 | File Report | 2013-03-07 | 2013-03-07 | No data | No data |
20121314595 | Statement of Change Changing Information Other Than Principal Office Address or Registered Agent Inf | 2012-06-07 | 2012-06-07 | USA Datanet Inc. | Changed entity name; |
20121165758 | File Report | 2012-03-21 | 2012-03-21 | No data | No data |
20111167615 | File Report | 2011-03-21 | 2011-03-21 | No data | Change of Registered Agent Address |
20111104068 | Statement of Change Changing the Registered Agent Information | 2011-02-20 | 2011-02-20 | No data | Registered agent information changed; |
20101433410 | Statement of Change Changing the Registered Agent Information | 2010-08-03 | 2010-08-03 | No data | Registered agent information changed; |
Date of last update: 21 Apr 2025
Sources: Colorado's Secretary of State