Search icon

TERREMARK NORTH AMERICA LLC

Branch

Company Details

Name: TERREMARK NORTH AMERICA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Mar 2013 (12 years ago)
Date of dissolution: 24 Apr 2023
Branch of: TERREMARK NORTH AMERICA LLC, Florida (Company Number L13000001063)
Entity Number: 4375699
ZIP code: 10005
County: Rockland
Place of Formation: Florida
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
TERREMARK NORTH AMERICA LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2023-03-09 2023-04-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-03-09 2023-04-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-03-06 2023-03-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-03-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-03-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-03-18 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
230424003254 2023-04-24 CERTIFICATE OF TERMINATION 2023-04-24
230309004081 2023-03-09 BIENNIAL STATEMENT 2023-03-01
210304061020 2021-03-04 BIENNIAL STATEMENT 2021-03-01
190306060118 2019-03-06 BIENNIAL STATEMENT 2019-03-01
SR-63112 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-63111 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170301007288 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302007083 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130606000043 2013-06-06 CERTIFICATE OF PUBLICATION 2013-06-06
130318000921 2013-03-18 APPLICATION OF AUTHORITY 2013-03-18

Date of last update: 02 Feb 2025

Sources: New York Secretary of State