Name: | NTT DATA SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 May 2016 (9 years ago) |
Entity Number: | 4953547 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-05-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2024-03-01 | 2024-05-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-11-13 | 2024-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-11-13 | 2024-03-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-05-26 | 2023-11-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-11-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-05-01 | 2020-05-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-05-26 | 2016-12-19 | Name | U.S. SERVICES L.L.C. |
2016-05-26 | 2016-05-26 | Name | U.S. SERVICES L.L.C. |
2016-05-26 | 2018-05-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240510003142 | 2024-05-10 | BIENNIAL STATEMENT | 2024-05-10 |
240301047560 | 2024-03-01 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-01 |
231113001404 | 2023-11-10 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-10 |
220502002946 | 2022-05-02 | BIENNIAL STATEMENT | 2022-05-01 |
200526060268 | 2020-05-26 | BIENNIAL STATEMENT | 2020-05-01 |
SR-75508 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180501007180 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
161219000445 | 2016-12-19 | CERTIFICATE OF AMENDMENT | 2016-12-19 |
160729000505 | 2016-07-29 | CERTIFICATE OF PUBLICATION | 2016-07-29 |
160526000211 | 2016-05-26 | APPLICATION OF AUTHORITY | 2016-05-26 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State