Search icon

AMSEC IV LLC

Company Details

Name: AMSEC IV LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Oct 2004 (20 years ago)
Entity Number: 3111654
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-10-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-10-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-05-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-05-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-10-08 2018-05-21 Address STERLING EQUITIES, INC., 111 GREAT NECK ROAD SUITE 408, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241003003031 2024-10-03 BIENNIAL STATEMENT 2024-10-03
221013000682 2022-10-13 BIENNIAL STATEMENT 2022-10-01
201006061260 2020-10-06 BIENNIAL STATEMENT 2020-10-01
SR-39861 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-39860 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181003007747 2018-10-03 BIENNIAL STATEMENT 2018-10-01
180521000607 2018-05-21 CERTIFICATE OF CHANGE 2018-05-21
170612000298 2017-06-12 CERTIFICATE OF AMENDMENT 2017-06-12
161006006453 2016-10-06 BIENNIAL STATEMENT 2016-10-01
141009006538 2014-10-09 BIENNIAL STATEMENT 2014-10-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State