Name: | TELX - NEW YORK 6TH AVE. LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Jul 2013 (12 years ago) |
Entity Number: | 4429353 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-05 | 2025-01-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-07-05 | 2025-01-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-07-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-07-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-05-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-05-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-07-11 | 2017-05-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250117002009 | 2025-01-16 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-16 |
230705002223 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
210702002051 | 2021-07-02 | BIENNIAL STATEMENT | 2021-07-02 |
190711060297 | 2019-07-11 | BIENNIAL STATEMENT | 2019-07-01 |
SR-104317 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-104318 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170727006073 | 2017-07-27 | BIENNIAL STATEMENT | 2017-07-01 |
170508000132 | 2017-05-08 | CERTIFICATE OF CHANGE | 2017-05-08 |
150715006226 | 2015-07-15 | BIENNIAL STATEMENT | 2015-07-01 |
130912000485 | 2013-09-12 | CERTIFICATE OF PUBLICATION | 2013-09-12 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State