Name: | TOTAL PROTECTION SERVICES CAROLINAS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 10 Nov 2008 (16 years ago) |
Entity Number: | 3741124 |
County: | New York |
Place of Formation: | North Carolina |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-16 | 2015-11-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2010-08-16 | 2015-11-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-11-10 | 2010-08-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-11-10 | 2010-08-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151127000160 | 2015-11-27 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2015-11-27 |
151104000101 | 2015-11-04 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2015-12-04 |
131101006264 | 2013-11-01 | BIENNIAL STATEMENT | 2012-11-01 |
101201002617 | 2010-12-01 | BIENNIAL STATEMENT | 2010-11-01 |
100816000790 | 2010-08-16 | CERTIFICATE OF CHANGE | 2010-08-16 |
091231000912 | 2009-12-31 | CERTIFICATE OF PUBLICATION | 2009-12-31 |
081110000133 | 2008-11-10 | APPLICATION OF AUTHORITY | 2008-11-10 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State