Name: | ALARM SECURITY GROUP LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Aug 2012 (12 years ago) |
Date of dissolution: | 27 Jan 2022 |
Entity Number: | 4285043 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ALARM SECURITY GROUP LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-06 | 2022-01-29 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-01-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-08-01 | 2020-08-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-07-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-07-11 | 2018-08-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-17 | 2016-07-11 | Address | 10 EAST 40TH STREET, 10TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2012-08-17 | 2016-07-11 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220129000461 | 2022-01-27 | CERTIFICATE OF TERMINATION | 2022-01-27 |
200806060551 | 2020-08-06 | BIENNIAL STATEMENT | 2020-08-01 |
SR-61383 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180801007913 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160831006205 | 2016-08-31 | BIENNIAL STATEMENT | 2016-08-01 |
160711000611 | 2016-07-11 | CERTIFICATE OF CHANGE | 2016-07-11 |
140822006229 | 2014-08-22 | BIENNIAL STATEMENT | 2014-08-01 |
140424000581 | 2014-04-24 | CERTIFICATE OF CHANGE | 2014-04-24 |
130625000769 | 2013-06-25 | CERTIFICATE OF CHANGE | 2013-06-25 |
120817000397 | 2012-08-17 | APPLICATION OF AUTHORITY | 2012-08-17 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State