Search icon

CONVERGEONE DEDICATED SERVICES, LLC

Company Details

Name: CONVERGEONE DEDICATED SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Apr 2006 (19 years ago)
Entity Number: 3345241
ZIP code: 10005
County: Queens
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CONVERGEONE DEDICATED SERVICES, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-04-20 2024-04-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-04-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-09-23 2018-05-22 Name ASI DEDICATED SERVICES, LLC
2012-10-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-31 2012-10-30 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-02-09 2015-09-23 Name S3 DEDICATED SERVICES, LLC
2011-11-03 2012-08-31 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-11-03 2012-07-19 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240405003154 2024-04-05 BIENNIAL STATEMENT 2024-04-05
220411001593 2022-04-11 BIENNIAL STATEMENT 2022-04-01
200420060442 2020-04-20 BIENNIAL STATEMENT 2020-04-01
SR-92416 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-92415 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180522000291 2018-05-22 CERTIFICATE OF AMENDMENT 2018-05-22
180502007186 2018-05-02 BIENNIAL STATEMENT 2018-04-01
160413006291 2016-04-13 BIENNIAL STATEMENT 2016-04-01
150923000124 2015-09-23 CERTIFICATE OF AMENDMENT 2015-09-23
141007006506 2014-10-07 BIENNIAL STATEMENT 2014-04-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State