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