Name: | SWITCH AND DATA NY FOUR LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Mar 2004 (21 years ago) |
Entity Number: | 3030622 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-03-07 | 2024-03-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-04-07 | 2016-03-07 | Address | 25 WEST STREET, SAN FRANCISCO, CA, 94107, USA (Type of address: Service of Process) |
2012-05-02 | 2014-04-07 | Address | ONE LAGOON DRIVE, 4TH FL, REDWOOD CITY, CA, 94065, USA (Type of address: Service of Process) |
2008-03-14 | 2012-05-02 | Address | 1715 N. WESTSHORE BOULEVARD, SUITE 650, TAMPA, FL, 33607, USA (Type of address: Service of Process) |
2005-07-22 | 2008-03-14 | Address | 1715 N. WESTSHORE BOULEVARD, SUITE 650, TAMPA, FL, 33607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240302000648 | 2024-03-02 | BIENNIAL STATEMENT | 2024-03-02 |
220407002266 | 2022-04-07 | BIENNIAL STATEMENT | 2022-03-01 |
200302060506 | 2020-03-02 | BIENNIAL STATEMENT | 2020-03-01 |
180305006557 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160307006227 | 2016-03-07 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State