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