Search icon

ALLEGION ACCESS TECHNOLOGIES LLC

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

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
2022-10-16 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)

Filings

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