Search icon

SECURITY WALLS, LLC

Company Details

Name: SECURITY WALLS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Dec 2007 (17 years ago)
Entity Number: 3601416
ZIP code: 10005
County: New York
Place of Formation: Tennessee
Address: 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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2023-12-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-12-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-09-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-09-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-03-23 2015-09-29 Address 130 N MARTINWOOD RD, KNOXVILLE, TN, 37923, USA (Type of address: Service of Process)
2007-12-05 2012-03-23 Address 104 W. SUMMIT HILL DR., KNOXVILLE, TN, 37902, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231211002627 2023-12-11 BIENNIAL STATEMENT 2023-12-01
211207002576 2021-12-07 BIENNIAL STATEMENT 2021-12-07
191204061027 2019-12-04 BIENNIAL STATEMENT 2019-12-01
SR-48648 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-48649 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171204006336 2017-12-04 BIENNIAL STATEMENT 2017-12-01
151203006060 2015-12-03 BIENNIAL STATEMENT 2015-12-01
150929000300 2015-09-29 CERTIFICATE OF CHANGE 2015-09-29
131210006685 2013-12-10 BIENNIAL STATEMENT 2013-12-01
120323002358 2012-03-23 BIENNIAL STATEMENT 2011-12-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State