Search icon

AMSEC V LLC

Company Details

Name: AMSEC V LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Apr 2007 (18 years ago)
Entity Number: 3507479
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 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

History

Start date End date Type Value
2019-01-28 2023-04-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-04-06 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)
2011-03-25 2018-05-21 Address 111 GREAT NECK RD / SUITE 408, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2007-04-24 2011-03-25 Address SUITE 408, 111 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230406000944 2023-04-06 BIENNIAL STATEMENT 2023-04-01
210409060480 2021-04-09 BIENNIAL STATEMENT 2021-04-01
190403060373 2019-04-03 BIENNIAL STATEMENT 2019-04-01
SR-46722 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-46721 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180521000612 2018-05-21 CERTIFICATE OF CHANGE 2018-05-21
170612000301 2017-06-12 CERTIFICATE OF AMENDMENT 2017-06-12
170515006087 2017-05-15 BIENNIAL STATEMENT 2017-04-01
150417006119 2015-04-17 BIENNIAL STATEMENT 2015-04-01
130514006565 2013-05-14 BIENNIAL STATEMENT 2013-04-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State