TRACE ASSETS PROTECTION SERVICE LLC

Name: | TRACE ASSETS PROTECTION SERVICE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Mar 2012 (13 years ago) |
Entity Number: | 4217630 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | New York |
Address: | 295 MAIN STREET, SUITE 560, BUFFALO, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
CREIGHTON, JOHNSEN & GIROUX | DOS Process Agent | 295 MAIN STREET, SUITE 560, BUFFALO, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
JONATHAN G. JOHNSEN, ESQ. | Agent | 295 MAIN ST, SUITE 560, BUFFALO, NY, 14203 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-17 | 2025-01-13 | Address | 295 MAIN ST, SUITE 560, BUFFALO, NY, 14203, USA (Type of address: Registered Agent) |
2023-04-17 | 2025-01-13 | Address | 295 MAIN STREET, SUITE 560, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
2012-09-27 | 2023-04-17 | Address | 295 MAIN ST, SUITE 560, BUFFALO, NY, 14203, USA (Type of address: Registered Agent) |
2012-09-27 | 2023-04-17 | Address | 295 MAIN STREET, SUITE 560, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
2012-03-16 | 2012-09-27 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113001246 | 2025-01-13 | BIENNIAL STATEMENT | 2025-01-13 |
230417011695 | 2023-04-17 | BIENNIAL STATEMENT | 2022-03-01 |
210517060549 | 2021-05-17 | BIENNIAL STATEMENT | 2020-03-01 |
180418006001 | 2018-04-18 | BIENNIAL STATEMENT | 2018-03-01 |
170926006292 | 2017-09-26 | BIENNIAL STATEMENT | 2016-03-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State