Search icon

EQUIX INTEGRITY, INC.

Company Details

Name: EQUIX INTEGRITY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2017 (8 years ago)
Entity Number: 5104844
ZIP code: 10005
County: New York
Place of Formation: Wisconsin
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 46 S ROLLING MEADOWS DRIVE, FOND DU LAC, WI, United States, 54937

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MIKE DEBELAK Chief Executive Officer 46 S ROLLING MEADOWS DRIVE, FOND DU LAC, WI, United States, 54937

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 46 S ROLLING MEADOWS DRIVE, FOND DU LAC, WI, 54937, USA (Type of address: Chief Executive Officer)
2021-03-30 2023-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-04-03 2023-11-01 Address 46 S ROLLING MEADOWS DRIVE, FOND DU LAC, WI, 54937, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-03-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-03-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-03-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101039136 2023-11-01 BIENNIAL STATEMENT 2023-03-01
210330060098 2021-03-30 BIENNIAL STATEMENT 2021-03-01
201001000027 2020-10-01 CERTIFICATE OF AMENDMENT 2020-10-01
200403061171 2020-04-03 BIENNIAL STATEMENT 2019-03-01
SR-78200 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-78199 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170320000770 2017-03-20 APPLICATION OF AUTHORITY 2017-03-20

Date of last update: 31 Jan 2025

Sources: New York Secretary of State