Name: | COMCAST BUSINESS CLASS SECURITY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Aug 2012 (13 years ago) |
Entity Number: | 4278392 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-14 | 2024-08-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-12-14 | 2024-08-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2023-12-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-12-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-08-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240819002578 | 2024-08-19 | BIENNIAL STATEMENT | 2024-08-19 |
231214003662 | 2023-12-14 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-14 |
220830002751 | 2022-08-30 | BIENNIAL STATEMENT | 2022-08-01 |
200828060084 | 2020-08-28 | BIENNIAL STATEMENT | 2020-08-01 |
SR-61258 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-61259 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180817006089 | 2018-08-17 | BIENNIAL STATEMENT | 2018-08-01 |
160824002036 | 2016-08-24 | BIENNIAL STATEMENT | 2016-08-01 |
140829002041 | 2014-08-29 | BIENNIAL STATEMENT | 2014-08-01 |
121126000285 | 2012-11-26 | CERTIFICATE OF PUBLICATION | 2012-11-26 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State