Search icon

RACKSPACE US, INC.

Company Details

Name: RACKSPACE US, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 2009 (16 years ago)
Entity Number: 3841474
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1 FANATICAL PLACE, SAN ANTONIO, TX, United States, 78218

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
AMAR MALETIRA Chief Executive Officer 1 FANATICAL PLACE, SAN ANTONIO, TX, United States, 78218

History

Start date End date Type Value
2023-08-09 2023-08-09 Address 1 FANATICAL PLACE, SAN ANTONIO, TX, 78218, USA (Type of address: Chief Executive Officer)
2019-08-01 2023-08-09 Address 1 FANATICAL PLACE, SAN ANTONIO, TX, 78218, USA (Type of address: Chief Executive Officer)
2017-08-03 2019-08-01 Address 1 FANATICAL PLACE, WINDCREST, TX, 78218, USA (Type of address: Chief Executive Officer)
2016-02-01 2023-08-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-02-01 2023-08-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-08-04 2019-08-01 Address 1 FANATICAL PLACE, WINDCREST, TX, 78218, USA (Type of address: Principal Executive Office)
2015-08-04 2017-08-03 Address 1 FANATICAL PLACE, WINDCREST, TX, 78218, USA (Type of address: Chief Executive Officer)
2015-08-04 2016-02-01 Address ATTN: TAX DEPT, 1 FANATICAL PLACE, WINDCREST, TX, 78218, USA (Type of address: Service of Process)
2013-08-27 2015-08-04 Address ATTN: TAX DEPT, 5000 WALZEM RD, SAN ANTONIO, TX, 78218, USA (Type of address: Service of Process)
2013-08-27 2015-08-04 Address 5000 WALZEM RD, SAN ANTONIO, TX, 78218, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230809003970 2023-08-09 BIENNIAL STATEMENT 2023-08-01
210824001662 2021-08-24 BIENNIAL STATEMENT 2021-08-24
190801061257 2019-08-01 BIENNIAL STATEMENT 2019-08-01
170803007251 2017-08-03 BIENNIAL STATEMENT 2017-08-01
160201000129 2016-02-01 CERTIFICATE OF CHANGE 2016-02-01
150804006263 2015-08-04 BIENNIAL STATEMENT 2015-08-01
130827002181 2013-08-27 BIENNIAL STATEMENT 2013-08-01
090805000222 2009-08-05 APPLICATION OF AUTHORITY 2009-08-05

Date of last update: 03 Feb 2025

Sources: New York Secretary of State