AMERICAN SECURITIES LLC

Name: | AMERICAN SECURITIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Mar 2009 (16 years ago) |
Entity Number: | 3785336 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 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 |
---|---|---|---|
2023-03-01 | 2025-03-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-01-13 | 2023-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-03-31 | 2020-01-13 | Address | 299 PARK AVE 34TH FLR, NEW YORK, NY, 10171, USA (Type of address: Service of Process) |
2009-12-30 | 2011-03-31 | Address | 666 THIRD AVENUE 29TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2009-03-12 | 2009-12-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303004313 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230301000644 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
210818000991 | 2021-08-18 | BIENNIAL STATEMENT | 2021-08-18 |
200113000233 | 2020-01-13 | CERTIFICATE OF CHANGE | 2020-01-13 |
190715060563 | 2019-07-15 | BIENNIAL STATEMENT | 2019-03-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State