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