Search icon

ASURION PROTECTION SERVICES, LLC

Company Details

Name: ASURION PROTECTION SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Aug 2001 (23 years ago)
Entity Number: 2667337
ZIP code: 10005
County: New York
Place of Formation: Kansas
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-10-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-04-28 2012-10-29 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-04-28 2012-08-10 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-03-26 2008-04-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2007-03-26 2008-04-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2001-08-03 2007-03-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-08-03 2007-03-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230801004929 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210802001705 2021-08-02 BIENNIAL STATEMENT 2021-08-02
190801060827 2019-08-01 BIENNIAL STATEMENT 2019-08-01
SR-87759 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-87758 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170802006856 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150803007089 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130801006426 2013-08-01 BIENNIAL STATEMENT 2013-08-01
121029000998 2012-10-29 CERTIFICATE OF CHANGE 2012-10-29
120810000955 2012-08-10 CERTIFICATE OF CHANGE 2012-08-10

Date of last update: 20 Jan 2025

Sources: New York Secretary of State