Search icon

ALLIEDBARTON SECURITY SERVICES LLC

Company Details

Name: ALLIEDBARTON SECURITY SERVICES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 May 2006 (19 years ago)
Date of dissolution: 02 Jun 2023
Entity Number: 3360058
ZIP code: 12207
County: Rensselaer
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2022-01-25 2023-06-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-01-25 2023-06-03 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-05-14 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)
2018-05-01 2020-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-05-10 2018-05-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-05-10 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
230603001065 2023-06-02 CERTIFICATE OF TERMINATION 2023-06-02
220512001506 2022-05-12 BIENNIAL STATEMENT 2022-05-01
220125002917 2022-01-25 CERTIFICATE OF CHANGE BY ENTITY 2022-01-25
200514060281 2020-05-14 BIENNIAL STATEMENT 2020-05-01
SR-43871 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180501007310 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160518006273 2016-05-18 BIENNIAL STATEMENT 2016-05-01
140514006557 2014-05-14 BIENNIAL STATEMENT 2014-05-01
120515006315 2012-05-15 BIENNIAL STATEMENT 2012-05-01
100604002482 2010-06-04 BIENNIAL STATEMENT 2010-05-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State