Name: | INTEGRATED ALARM AND SECURITY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Sep 2003 (22 years ago) |
Entity Number: | 2958969 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Jersey |
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 |
---|---|---|---|
2007-02-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-02-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-11-14 | 2007-02-20 | Address | 99 PINE ST, 3RD FL, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2003-09-26 | 2005-11-14 | Address | PO BOX 53, ALLENWOOD, NJ, 08720, 0053, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-37897 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-37898 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
070220000502 | 2007-02-20 | CERTIFICATE OF CHANGE | 2007-02-20 |
051114002273 | 2005-11-14 | BIENNIAL STATEMENT | 2005-09-01 |
030926000642 | 2003-09-26 | APPLICATION OF AUTHORITY | 2003-09-26 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State