Name: | JOHNSON CONTROLS GOVERNMENT SYSTEMS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Mar 2000 (25 years ago) |
Entity Number: | 2480092 |
ZIP code: | 10005 |
County: | Onondaga |
Place of Formation: | Wisconsin |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-03-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-03-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2000-03-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-03-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240315003278 | 2024-03-15 | BIENNIAL STATEMENT | 2024-03-15 |
220301000142 | 2022-03-01 | BIENNIAL STATEMENT | 2022-03-01 |
200303060251 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
SR-30790 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-30789 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180315002040 | 2018-03-15 | BIENNIAL STATEMENT | 2018-03-01 |
160318002034 | 2016-03-18 | BIENNIAL STATEMENT | 2016-03-01 |
140321006278 | 2014-03-21 | BIENNIAL STATEMENT | 2014-03-01 |
120514002409 | 2012-05-14 | BIENNIAL STATEMENT | 2012-03-01 |
100415002086 | 2010-04-15 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State