Search icon

TELX-NEW YORK, LLC

Company Details

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

DOS Process Agent

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

Agent

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

History

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)

Filings

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