Search icon

LAW ENFORCEMENT SYSTEMS, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LAW ENFORCEMENT SYSTEMS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Feb 2010 (15 years ago)
Entity Number: 3916639
ZIP code: 12207
County: Queens
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 718-715-1900

Phone +1 866-993-8622

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

Links between entities

Type:
Headquarter of
Company Number:
20251151265
State:
COLORADO
Type:
Headquarter of
Company Number:
M10000003633
State:
FLORIDA
Type:
Headquarter of
Company Number:
000-025-487
State:
Alabama
Type:
Headquarter of
Company Number:
000787733
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1061536
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
329533
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_02997657
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
371595067
Plan Year:
2010
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
26
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1407162-DCA Inactive Business 2011-09-08 2019-01-31

History

Start date End date Type Value
2024-02-05 2025-01-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-02-05 2025-01-30 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2012-03-07 2024-02-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-03-07 2024-02-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-02-24 2010-02-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250130016286 2025-01-28 CERTIFICATE OF MERGER 2025-01-31
240205002605 2024-02-05 BIENNIAL STATEMENT 2024-02-05
220215001614 2022-02-15 BIENNIAL STATEMENT 2022-02-15
200203061572 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180201006173 2018-02-01 BIENNIAL STATEMENT 2018-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2534691 RENEWAL INVOICED 2017-01-18 150 Debt Collection Agency Renewal Fee
1952860 LICENSE REPL CREDITED 2015-01-28 15 License Replacement Fee
1951559 RENEWAL INVOICED 2015-01-27 150 Debt Collection Agency Renewal Fee
1224053 RENEWAL INVOICED 2013-02-06 150 Debt Collection Agency Renewal Fee
1079005 CNV_TFEE INVOICED 2011-09-08 2.809999942779541 WT and WH - Transaction Fee
1079006 LICENSE INVOICED 2011-09-08 113 Debt Collection License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State