Name: | TELX-NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Sep 2007 (17 years ago) |
Entity Number: | 3566743 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-01 | 2025-01-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-09-01 | 2025-01-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-09-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-09-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-06-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-06-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-09-19 | 2016-06-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-09-19 | 2016-06-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-09-13 | 2011-09-19 | Address | 1 STATE ST, 21ST FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2007-09-12 | 2011-09-13 | Address | 17 STATE STREET, 33RD FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250117001884 | 2025-01-16 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-16 |
230901002316 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
210903001074 | 2021-09-03 | BIENNIAL STATEMENT | 2021-09-03 |
190904061055 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
SR-95610 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-95611 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170905006925 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
160621000149 | 2016-06-21 | CERTIFICATE OF CHANGE | 2016-06-21 |
150901007499 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
130912006100 | 2013-09-12 | BIENNIAL STATEMENT | 2013-09-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State