Search icon

SECURITY EXPERTS, CONSULTING & DESIGN LLC

Company Details

Name: SECURITY EXPERTS, CONSULTING & DESIGN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Aug 2008 (16 years ago)
Entity Number: 3713165
ZIP code: 10005
County: Dutchess
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-09-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-08-26 2012-07-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-08-26 2012-09-13 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200804060432 2020-08-04 BIENNIAL STATEMENT 2020-08-01
SR-99355 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-99354 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180813006247 2018-08-13 BIENNIAL STATEMENT 2018-08-01
160804006158 2016-08-04 BIENNIAL STATEMENT 2016-08-01
140805006424 2014-08-05 BIENNIAL STATEMENT 2014-08-01
120913000801 2012-09-13 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-13
120813006086 2012-08-13 BIENNIAL STATEMENT 2012-08-01
120730000101 2012-07-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-30
080826000274 2008-08-26 ARTICLES OF ORGANIZATION 2008-08-26

Date of last update: 03 Feb 2025

Sources: New York Secretary of State