Name: | PRESTIGE ALARM |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Jan 2006 (19 years ago) |
Entity Number: | 3300996 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Utah |
Foreign Legal Name: | PINNACLE SECURITY, LLC |
Fictitious Name: | PRESTIGE ALARM |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-04-12 | 2012-08-22 | Address | 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-01-05 | 2011-04-12 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-91927 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
120822000261 | 2012-08-22 | CERTIFICATE OF CHANGE | 2012-08-22 |
120217002341 | 2012-02-17 | BIENNIAL STATEMENT | 2012-01-01 |
110412002894 | 2011-04-12 | BIENNIAL STATEMENT | 2010-01-01 |
080128002679 | 2008-01-28 | BIENNIAL STATEMENT | 2008-01-01 |
060105000093 | 2006-01-05 | APPLICATION OF AUTHORITY | 2006-01-05 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State