Entity Number 2327563
Status Active
NameHKT TELESERVICES (US), INC.
CountyNew York
Date of registration 22 Dec 1998 (26 years ago) 22 Dec 1998
Legal typeFOREIGN BUSINESS CORPORATION
Place of FormationNebraska
Address 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Address ZIP code 10005
Principal Address 1217 Q ST, LINCOLN, NE, United States, 68508
Principal Address ZIP code
C T CORPORATION SYSTEM
Agent
28 LIBERTY ST., NEW YORK, NY, 10005
C T CORPORATION SYSTEM
DOS Process Agent
28 LIBERTY ST., NEW YORK, NY, United States, 10005
ANDREW JACOBS
Chief Executive Officer
21 E STATE ST, SUITE 1800, COLUMBUS, OH, United States, 43215
2014-08-20
2018-10-16
Name
PCCW TELESERVICES (US), INC.
1999-11-01
2019-01-28
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-01
2019-01-28
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-12-22
2014-08-20
Name
INTERACTIVE TELESERVICES CORPORATION
1998-12-22
1999-11-01
Address
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-12-22
1999-11-01
Address
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
SR-28316
2019-01-28
CERTIFICATE OF CHANGE (BY AGENT)
2019-01-28
SR-28315
2019-01-28
CERTIFICATE OF CHANGE (BY AGENT)
2019-01-28
181016000366
2018-10-16
CERTIFICATE OF AMENDMENT
2018-10-16
140820000309
2014-08-20
CERTIFICATE OF AMENDMENT
2014-08-20
121024000865
2012-10-24
CANCELLATION OF ANNULMENT OF AUTHORITY
2012-10-24
DP-1624768
2002-06-26
ANNULMENT OF AUTHORITY
2002-06-26
010108002366
2001-01-08
BIENNIAL STATEMENT
2000-12-01
991101000167
1999-11-01
CERTIFICATE OF CHANGE
1999-11-01
981222000453
1998-12-22
APPLICATION OF AUTHORITY
1998-12-22
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts