Name: | SPECTAGUARD ACQUISITION LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Jan 1998 (27 years ago) |
Entity Number: | 2215608 |
ZIP code: | 12207 |
County: | Albany |
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 |
---|---|---|---|
2022-01-25 | 2024-01-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-01-25 | 2024-01-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-01-03 | 2022-01-25 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-01-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-01-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240118001389 | 2024-01-18 | BIENNIAL STATEMENT | 2024-01-18 |
220125003295 | 2022-01-25 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-25 |
220103000024 | 2022-01-03 | BIENNIAL STATEMENT | 2022-01-03 |
200103060984 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
SR-26586 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State