BALLISTIC DETERRENT SYSTEMS, L.L.C.

Name: | BALLISTIC DETERRENT SYSTEMS, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Oct 2003 (22 years ago) |
Entity Number: | 2964466 |
ZIP code: | 12207 |
County: | Essex |
Place of Formation: | New Jersey |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-11 | 2025-05-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-12-11 | 2025-05-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-05-11 | 2024-12-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-05-11 | 2024-12-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2005-11-29 | 2012-05-11 | Address | 187 WOLF RD. STE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501036266 | 2025-04-30 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2025-04-30 |
241211000576 | 2024-12-10 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-12-10 |
191016060374 | 2019-10-16 | BIENNIAL STATEMENT | 2019-10-01 |
131021006325 | 2013-10-21 | BIENNIAL STATEMENT | 2013-10-01 |
120511000783 | 2012-05-11 | CERTIFICATE OF CHANGE | 2012-05-11 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State