Search icon

NTT MANAGED SERVICES AMERICAS, LLC

Company Details

Name: NTT MANAGED SERVICES AMERICAS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Sep 2017 (7 years ago)
Entity Number: 5202231
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-09-01 2024-11-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-09-01 2024-11-13 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-09-03 2023-09-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-09-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-09-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-09-14 2020-03-27 Name SECURE-24, LLC
2017-09-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-09-14 2017-09-14 Name SECURE-24, LLC

Filings

Filing Number Date Filed Type Effective Date
241113002279 2024-11-12 CERTIFICATE OF CHANGE BY ENTITY 2024-11-12
230901005396 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210901003688 2021-09-01 BIENNIAL STATEMENT 2021-09-01
200327000271 2020-03-27 CERTIFICATE OF AMENDMENT 2020-03-27
190903063261 2019-09-03 BIENNIAL STATEMENT 2019-09-01
SR-80270 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-80269 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171115000645 2017-11-15 CERTIFICATE OF PUBLICATION 2017-11-15
170914000505 2017-09-14 APPLICATION OF AUTHORITY 2017-09-14

Date of last update: 31 Jan 2025

Sources: New York Secretary of State