Name: | AFFILIATED POLICE SERVICES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 May 2010 (15 years ago) |
Entity Number: | 3953387 |
ZIP code: | 10552 |
County: | Westchester |
Place of Formation: | New York |
Address: | 212 HUTCHINSON BLVD, MOUNT VERNON, NY, United States, 10552 |
Name | Role | Address |
---|---|---|
MARC S. LENCI | Agent | 212 HUTCHINSON BLVD., MOUNT VERNON, NY, 10552 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 212 HUTCHINSON BLVD, MOUNT VERNON, NY, United States, 10552 |
Start date | End date | Type | Value |
---|---|---|---|
2017-10-05 | 2019-01-08 | Address | 24 WOODSIDE AVENUE, ELMSFORD, NY, 10523, USA (Type of address: Registered Agent) |
2017-10-05 | 2019-01-08 | Address | 24 WOODSIDE AVENUE, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
2015-11-02 | 2017-10-05 | Address | 212 HUTCHINSON BLVD., MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process) |
2015-09-18 | 2015-11-02 | Address | 557 EAST THIRD ST., MOUNT VERNON, NY, 10553, USA (Type of address: Service of Process) |
2010-05-24 | 2015-09-18 | Address | 24 WOODSIDE AVE, ELMSFORD, NY, 10523, 2810, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190108000592 | 2019-01-08 | CERTIFICATE OF CHANGE | 2019-01-08 |
171005000190 | 2017-10-05 | CERTIFICATE OF CHANGE | 2017-10-05 |
160516006899 | 2016-05-16 | BIENNIAL STATEMENT | 2016-05-01 |
151102000335 | 2015-11-02 | CERTIFICATE OF CHANGE | 2015-11-02 |
150918000552 | 2015-09-18 | CERTIFICATE OF CHANGE | 2015-09-18 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State