Name: | AMERICAN K-9 DETECTION SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Oct 2012 (12 years ago) |
Entity Number: | 4315027 |
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 | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-21 | 2024-10-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-11-12 | 2018-05-21 | Address | C/O ITC CAPITAL PARTNERS, LLC, 1791 O.G. SKINNER DR., STE. A, WEST POINT, GA, 31833, USA (Type of address: Service of Process) |
2012-10-30 | 2014-11-12 | Address | 765 PRIMERA BOULEVARD, SUITE 215, LAKE MARY, FL, 32746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241004003764 | 2024-10-04 | BIENNIAL STATEMENT | 2024-10-04 |
221005002845 | 2022-10-05 | BIENNIAL STATEMENT | 2022-10-01 |
201005062656 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
180521000338 | 2018-05-21 | CERTIFICATE OF CHANGE | 2018-05-21 |
161003006039 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141112007047 | 2014-11-12 | BIENNIAL STATEMENT | 2014-10-01 |
121030001383 | 2012-10-30 | APPLICATION OF AUTHORITY | 2012-10-30 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State