Name: | WILMORITE SECURITY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Dec 2007 (17 years ago) |
Entity Number: | 3601726 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-12-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-12-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2007-12-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-12-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231207000734 | 2023-12-07 | BIENNIAL STATEMENT | 2023-12-01 |
211216001288 | 2021-12-16 | BIENNIAL STATEMENT | 2021-12-16 |
191212060059 | 2019-12-12 | BIENNIAL STATEMENT | 2019-12-01 |
SR-48653 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-48654 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171205006532 | 2017-12-05 | BIENNIAL STATEMENT | 2017-12-01 |
151209006169 | 2015-12-09 | BIENNIAL STATEMENT | 2015-12-01 |
140130002506 | 2014-01-30 | BIENNIAL STATEMENT | 2013-12-01 |
120117002264 | 2012-01-17 | BIENNIAL STATEMENT | 2011-12-01 |
091231002523 | 2009-12-31 | BIENNIAL STATEMENT | 2009-12-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State