Name: | MY ALARM CENTER, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Jul 2001 (24 years ago) |
Date of dissolution: | 05 Jul 2023 |
Entity Number: | 2663256 |
ZIP code: | 19073 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 3803 W. CHESTER PIKE , STE 100, NEWTOWN SQUARE, PA, United States, 19073 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
Name | Role | Address |
---|---|---|
ATTN: ELIZABETH BLAIR | DOS Process Agent | 3803 W. CHESTER PIKE , STE 100, NEWTOWN SQUARE, PA, United States, 19073 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-03 | 2023-07-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-09-16 | 2023-07-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-09-16 | 2023-07-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-01-22 | 2020-09-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-01-22 | 2020-09-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230706000832 | 2023-07-05 | SURRENDER OF AUTHORITY | 2023-07-05 |
230703003582 | 2023-07-03 | BIENNIAL STATEMENT | 2023-07-01 |
210706000551 | 2021-07-06 | BIENNIAL STATEMENT | 2021-07-06 |
200916000475 | 2020-09-16 | CERTIFICATE OF CHANGE | 2020-09-16 |
200122000201 | 2020-01-22 | CERTIFICATE OF CHANGE | 2020-01-22 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State