Search icon

AMSEC VI LLC

Company Details

Name: AMSEC VI LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Oct 2010 (14 years ago)
Entity Number: 4009514
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-10-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-10-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-05-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-05-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-10-20 2018-05-21 Address 111 GREAT NECK ROAD, SUITE 408, GREAT NECK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241003003045 2024-10-03 BIENNIAL STATEMENT 2024-10-03
221013000708 2022-10-13 BIENNIAL STATEMENT 2022-10-01
201006061247 2020-10-06 BIENNIAL STATEMENT 2020-10-01
SR-55679 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-55678 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181004006875 2018-10-04 BIENNIAL STATEMENT 2018-10-01
180521000620 2018-05-21 CERTIFICATE OF CHANGE 2018-05-21
170612000303 2017-06-12 CERTIFICATE OF AMENDMENT 2017-06-12
161006006458 2016-10-06 BIENNIAL STATEMENT 2016-10-01
141009006493 2014-10-09 BIENNIAL STATEMENT 2014-10-01

Date of last update: 02 Feb 2025

Sources: New York Secretary of State