Search icon

UNIVERSAL PROTECTION SERVICE, LLC

Company Details

Name: UNIVERSAL PROTECTION SERVICE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Nov 2012 (12 years ago)
Entity Number: 4316735
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 484-351-1400

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

History

Start date End date Type Value
2022-01-25 2024-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-01-25 2024-11-01 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-11-06 2022-01-25 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-01-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-11-01 2020-11-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-11-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-11-06 2018-11-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101036578 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221101000722 2022-11-01 BIENNIAL STATEMENT 2022-11-01
220125003247 2022-01-25 CERTIFICATE OF CHANGE BY ENTITY 2022-01-25
201125060264 2020-11-25 BIENNIAL STATEMENT 2020-11-01
201106000034 2020-11-06 CERTIFICATE OF CHANGE 2020-11-06
SR-62012 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181101007896 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161101007572 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141103008393 2014-11-03 BIENNIAL STATEMENT 2014-11-01
130114000018 2013-01-14 CERTIFICATE OF PUBLICATION 2013-01-14

Date of last update: 19 Feb 2025

Sources: New York Secretary of State