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 |
Name | Role | Address |
---|---|---|
TERREMARK NORTH AMERICA LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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