Search icon

ALARM SECURITY GROUP LLC

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
ALARM SECURITY GROUP LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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