Search icon

BALLISTIC DETERRENT SYSTEMS, L.L.C.

Company Details

Name: BALLISTIC DETERRENT SYSTEMS, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Oct 2003 (21 years ago)
Entity Number: 2964466
ZIP code: 12207
County: Essex
Place of Formation: New Jersey
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
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: Registered Agent)
2005-11-29 2012-05-11 Address 187 WOLF RD. STE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2003-10-14 2005-11-29 Address 640 BERCUT DRIVE SUITE A, SACRAMENTO, CA, 95814, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
111021002139 2011-10-21 BIENNIAL STATEMENT 2011-10-01
091009002797 2009-10-09 BIENNIAL STATEMENT 2009-10-01
071010002238 2007-10-10 BIENNIAL STATEMENT 2007-10-01
051129001085 2005-11-29 CERTIFICATE OF CHANGE 2005-11-29
051007002139 2005-10-07 BIENNIAL STATEMENT 2005-10-01
040108000381 2004-01-08 AFFIDAVIT OF PUBLICATION 2004-01-08

Date of last update: 19 Jan 2025

Sources: New York Secretary of State