Search icon

CERVALIS LLC

Company claim

Is this your business?

Get access!

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)

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

Court Cases

Court Case Summary

Filing Date:
2009-06-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
CERVALIS LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State