Search icon

ZAYO GROUP, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ZAYO GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jan 2011 (14 years ago)
Entity Number: 4043234
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 360-558-4253

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

Permits

Number Date End date Type Address
B012025133B06 2025-05-13 2025-06-11 CONDUIT CONSTRUCTION AND FRANCHISE-PROT 3 AVENUE, BROOKLYN, FROM STREET 40 STREET
B012025133B05 2025-05-13 2025-06-11 CONDUIT CONSTRUCTION AND FRANCHISE-PROT 40 STREET, BROOKLYN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
B012025062A10 2025-03-03 2025-03-29 CONDUIT CONSTRUCTION AND FRANCHISE-PROT 40 STREET, BROOKLYN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
B012025062A11 2025-03-03 2025-03-29 CONDUIT CONSTRUCTION AND FRANCHISE-PROT 3 AVENUE, BROOKLYN, FROM STREET 40 STREET
M012024079A24 2024-03-19 2024-04-16 CONDUIT CONSTRUCTION AND FRANCHISE-PROT WEST 43 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET BROADWAY

History

Start date End date Type Value
2019-07-18 2025-01-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-07-18 2025-01-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2019-07-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-07-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-01-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250129001803 2025-01-29 BIENNIAL STATEMENT 2025-01-29
230127002437 2023-01-27 BIENNIAL STATEMENT 2023-01-01
210105061580 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190718000051 2019-07-18 CERTIFICATE OF CHANGE 2019-07-18
SR-56371 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28

Court Cases

Court Case Summary

Filing Date:
2019-11-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
ZAYO GROUP, LLC
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-03-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
ZAYO GROUP, LLC
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-02-20
Status:
Terminated
Nature Of Judgment:
costs only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ZAYO GROUP, LLC
Party Role:
Plaintiff
Party Name:
MICFO LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State