ADT LLC

Name: | ADT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Feb 2012 (13 years ago) |
Entity Number: | 4199786 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 877-456-1787
Name | Role | Address |
---|---|---|
ADT LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-02-03 | 2024-02-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-02-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-02-01 | 2020-02-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-02-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-02-08 | 2018-02-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240202000306 | 2024-02-02 | BIENNIAL STATEMENT | 2024-02-02 |
220202000346 | 2022-02-02 | BIENNIAL STATEMENT | 2022-02-02 |
200203060260 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
SR-59783 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180201007390 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2112949 | SL VIO | INVOICED | 2015-06-24 | 150 | SL - Sick Leave Violation |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State