Search icon

TELX - NEW YORK 6TH AVE. LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

History

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)

Filings

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