Search icon

SECURAMERICA, LLC

Company Details

Name: SECURAMERICA, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Aug 2004 (21 years ago)
Date of dissolution: 20 Jun 2023
Entity Number: 3093881
ZIP code: 12207
County: New York
Place of Formation: Georgia
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

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

History

Start date End date Type Value
2022-01-25 2023-06-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-01-25 2023-06-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-08-12 2022-01-25 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-01-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-08-01 2020-08-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-08-23 2018-08-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-08-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230620003877 2023-06-20 CERTIFICATE OF TERMINATION 2023-06-20
220804003230 2022-08-04 BIENNIAL STATEMENT 2022-08-01
220125003171 2022-01-25 CERTIFICATE OF CHANGE BY ENTITY 2022-01-25
200812060168 2020-08-12 BIENNIAL STATEMENT 2020-08-01
SR-39632 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180801006806 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160812006021 2016-08-12 BIENNIAL STATEMENT 2016-08-01
140827006297 2014-08-27 BIENNIAL STATEMENT 2014-08-01
120906002061 2012-09-06 BIENNIAL STATEMENT 2012-08-01
100907002897 2010-09-07 BIENNIAL STATEMENT 2010-08-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2001185 Employee Retirement Income Security Act (ERISA) 2020-09-18 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-09-18
Termination Date 2020-11-19
Date Issue Joined 2020-09-18
Pretrial Conference Date 2020-10-16
Section 1131
Status Terminated

Parties

Name BUILDING SERVICE 32BJ H,
Role Plaintiff
Name SECURAMERICA, LLC
Role Defendant
2001185 Employee Retirement Income Security Act (ERISA) 2020-02-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-02-11
Termination Date 2020-07-15
Section 1131
Status Terminated

Parties

Name BUILDING SERVICE 32BJ H,
Role Plaintiff
Name SECURAMERICA, LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State