Name: | ALLEGION ACCESS TECHNOLOGIES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Feb 2006 (19 years ago) |
Entity Number: | 3318561 |
ZIP code: | 12207 |
County: | Cortland |
Foreign Legal Name: | ALLEGION ACCESS TECHNOLOGIES LLC |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-16 | 2024-02-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-10-16 | 2024-02-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-04-02 | 2022-10-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-04-02 | 2022-10-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-09-22 | 2022-04-02 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2020-09-22 | 2022-04-02 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2015-01-21 | 2020-09-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-01-21 | 2020-09-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-02-09 | 2015-01-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-02-09 | 2015-01-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240208000015 | 2024-02-08 | BIENNIAL STATEMENT | 2024-02-08 |
221016000038 | 2022-10-14 | CERTIFICATE OF AMENDMENT | 2022-10-14 |
220402000184 | 2022-04-01 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-01 |
220201004441 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
200922000034 | 2020-09-22 | CERTIFICATE OF CHANGE | 2020-09-22 |
200203062495 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180201007597 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160225006086 | 2016-02-25 | BIENNIAL STATEMENT | 2016-02-01 |
150121000570 | 2015-01-21 | CERTIFICATE OF CHANGE | 2015-01-21 |
140203006221 | 2014-02-03 | BIENNIAL STATEMENT | 2014-02-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State