Name: | ZAYO COLOCATION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Feb 2001 (24 years ago) |
Date of dissolution: | 29 Apr 2014 |
Entity Number: | 2603077 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 400 CENTENNIAL PKWY, SUITE 200, LOUISVILLE, CO, United States, 80027 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KEN DESGARENNES, CFO | Chief Executive Officer | 400 CENTENNIAL PKWY, SUITE 200, LOUISVILLE, CO, United States, 80027 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-25 | 2013-02-01 | Address | 400 CENTENNIAL PKWY, SUITE 200, LOUISVILLE, CO, 80027, USA (Type of address: Chief Executive Officer) |
2009-10-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-10-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-02-19 | 2011-05-25 | Address | 220 W 42ND ST 13TH FLR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2009-02-19 | 2011-05-25 | Address | 220 W 42ND ST 13TH FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2009-02-19 | 2009-10-07 | Address | 220 W 42ND ST 13TH FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2008-10-16 | 2009-02-19 | Address | 570 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2003-01-28 | 2009-02-19 | Address | 570 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2003-01-28 | 2008-10-16 | Address | 570 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2001-02-07 | 2002-03-05 | Address | 80 STATE STREET, SIXTH FLOOR, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-32797 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-32796 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140429000751 | 2014-04-29 | CERTIFICATE OF TERMINATION | 2014-04-29 |
130201006387 | 2013-02-01 | BIENNIAL STATEMENT | 2013-02-01 |
110525002939 | 2011-05-25 | BIENNIAL STATEMENT | 2011-02-01 |
100305000050 | 2010-03-05 | CERTIFICATE OF AMENDMENT | 2010-03-05 |
091007000431 | 2009-10-07 | CERTIFICATE OF CHANGE | 2009-10-07 |
090219002450 | 2009-02-19 | BIENNIAL STATEMENT | 2009-02-01 |
081016002021 | 2008-10-16 | BIENNIAL STATEMENT | 2007-02-01 |
030128002663 | 2003-01-28 | BIENNIAL STATEMENT | 2003-02-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State