Search icon

CORESITE 32 AVENUE OF THE AMERICAS, L.L.C.

Company Details

Name: CORESITE 32 AVENUE OF THE AMERICAS, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Dec 2008 (16 years ago)
Entity Number: 3752427
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
CORESITE 32 AVENUE OF THE AMERICAS, L.L.C. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2020-12-04 2024-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-12-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-12-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-12-12 2018-12-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203005395 2024-12-03 BIENNIAL STATEMENT 2024-12-03
221205003243 2022-12-05 BIENNIAL STATEMENT 2022-12-01
201204060126 2020-12-04 BIENNIAL STATEMENT 2020-12-01
SR-51251 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-51250 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181203007860 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201007493 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201006779 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121205006120 2012-12-05 BIENNIAL STATEMENT 2012-12-01
101209002697 2010-12-09 BIENNIAL STATEMENT 2010-12-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State