Search icon

BURROUGHS CONTROLLED ACCESS SERVICES, LLC

Company Details

Name: BURROUGHS CONTROLLED ACCESS SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Apr 2008 (17 years ago)
Entity Number: 3660760
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

History

Start date End date Type Value
2019-03-22 2024-04-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-03-22 2024-04-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2019-03-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-04-06 2019-03-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-04-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-04-21 2018-04-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240420000130 2024-04-20 BIENNIAL STATEMENT 2024-04-20
221222001192 2022-12-22 BIENNIAL STATEMENT 2022-04-01
200430060340 2020-04-30 BIENNIAL STATEMENT 2020-04-01
190322000534 2019-03-22 CERTIFICATE OF CHANGE 2019-03-22
SR-49695 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180406006292 2018-04-06 BIENNIAL STATEMENT 2018-04-01
160603000519 2016-06-03 CERTIFICATE OF AMENDMENT 2016-06-03
160401007094 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140401006295 2014-04-01 BIENNIAL STATEMENT 2014-04-01
120510002527 2012-05-10 BIENNIAL STATEMENT 2012-04-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State