Name: | EQUINIX SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 2014 (11 years ago) |
Entity Number: | 4646762 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Delaware |
Address: | 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528 |
Principal Address: | ONE LAGOON DRIVE, REDWOOD CITY, CA, United States, 94065 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 mamaroneck avenue #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CHARLES MEYERS | Chief Executive Officer | ONE LAGOON DRIVE, REDWOOD CITY, CA, United States, 94065 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-17 | 2024-10-17 | Address | ONE LAGOON DRIVE, REDWOOD CITY, CA, 94065, USA (Type of address: Chief Executive Officer) |
2022-04-04 | 2024-10-17 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2022-04-04 | 2024-10-17 | Address | 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2022-04-04 | 2024-10-17 | Address | ONE LAGOON DRIVE, REDWOOD CITY, CA, 94065, USA (Type of address: Chief Executive Officer) |
2021-06-15 | 2022-04-04 | Address | ONE LAGOON DRIVE, REDWOOD CITY, CA, 94065, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241017002481 | 2024-10-17 | BIENNIAL STATEMENT | 2024-10-17 |
221003003752 | 2022-10-03 | BIENNIAL STATEMENT | 2022-10-01 |
220404000619 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
210615002004 | 2021-06-15 | AMENDMENT TO BIENNIAL STATEMENT | 2020-10-01 |
201019000151 | 2020-10-19 | CERTIFICATE OF AMENDMENT | 2020-10-19 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State