Search icon

EQUINIX, INC.

Company Details

Name: EQUINIX, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 2000 (25 years ago)
Date of dissolution: 31 Dec 2003
Entity Number: 2538117
ZIP code: 94404
County: New York
Place of Formation: Delaware
Address: C/O CATHY TODD, 301 VELOCITY WAY 5TH FLOOR, FOSTER CITY, CA, United States, 94404

DOS Process Agent

Name Role Address
EQUINIX OPERATING CO., INC. DOS Process Agent C/O CATHY TODD, 301 VELOCITY WAY 5TH FLOOR, FOSTER CITY, CA, United States, 94404

History

Start date End date Type Value
2000-08-02 2003-12-31 Address 901 MARSHALL STREET, REDWOOD CITY, CA, 94063, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031231000369 2003-12-31 SURRENDER OF AUTHORITY 2003-12-31
000802000213 2000-08-02 APPLICATION OF AUTHORITY 2000-08-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0107002 Securities, Commodities, Exchange 2001-07-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action granted
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2001-07-30
Termination Date 2009-12-03
Date Issue Joined 2003-08-13
Section 0078
Status Terminated

Parties

Name MANDEL
Role Plaintiff
Name EQUINIX, INC.
Role Defendant
0107386 Securities, Commodities, Exchange 2001-08-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action granted
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-08-08
Termination Date 2001-09-05
Section 0078
Status Terminated

Parties

Name WILLSON,
Role Plaintiff
Name EQUINIX, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State