Search icon

CERVALIS LLC

Company Details

Name: CERVALIS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Feb 2001 (24 years ago)
Entity Number: 2607211
ZIP code: 12207
County: Dutchess
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-02-07 2025-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-02-07 2025-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-08-03 2023-02-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-08-03 2023-02-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-02-04 2015-08-03 Address 6 NORDEN PLACE, NORWALK, CT, 06855, USA (Type of address: Service of Process)
2009-06-26 2015-02-04 Address 4 ARMSTRONG RD, SHELTON, CT, 06484, USA (Type of address: Service of Process)
2001-02-16 2009-06-26 Address ATTN: LAI SUN, 1200 BEDFORD ST, STAMFORD, CT, 06905, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201016138 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230207002855 2023-02-07 BIENNIAL STATEMENT 2023-02-01
210226060041 2021-02-26 BIENNIAL STATEMENT 2021-02-01
190205060551 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170215006058 2017-02-15 BIENNIAL STATEMENT 2017-02-01
150803000197 2015-08-03 CERTIFICATE OF CHANGE 2015-08-03
150204006069 2015-02-04 BIENNIAL STATEMENT 2015-02-01
130408006703 2013-04-08 BIENNIAL STATEMENT 2013-02-01
110415002369 2011-04-15 BIENNIAL STATEMENT 2011-02-01
090626002027 2009-06-26 BIENNIAL STATEMENT 2009-02-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0905457 Other Contract Actions 2009-06-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-06-12
Termination Date 2009-07-20
Section 2201
Sub Section DJ
Status Terminated

Parties

Name NATIXIS NORTH AMERICA INC.
Role Plaintiff
Name CERVALIS LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State