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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1308306 Other Contract Actions 2013-11-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 1500000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-11-20
Termination Date 2014-01-30
Section 1332
Sub Section BC
Status Terminated

Parties

Name VILLA TRADER LLC
Role Plaintiff
Name RACKSPACE US, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State