Name: | ALLIED UNIVERSAL EXECUTIVE PROTECTION AND INTELLIGENCE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 2013 (12 years ago) |
Entity Number: | 4339850 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Georgia |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 450 Exchange, Irvine, CA, United States, 92602 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
STEVEN S. JONES | Chief Executive Officer | 450 EXCHANGE, IRVINE, CA, United States, 92602 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-03 | 2025-01-03 | Address | 450 EXCHANGE, IRVINE, CA, 92602, USA (Type of address: Chief Executive Officer) |
2025-01-03 | 2025-01-03 | Address | 1915 ROUTE 46 EAST, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2022-01-25 | 2025-01-03 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-01-25 | 2025-01-03 | Address | 1915 ROUTE 46 EAST, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2022-01-25 | 2025-01-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103000465 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
230111000505 | 2023-01-11 | BIENNIAL STATEMENT | 2023-01-01 |
220125002896 | 2022-01-25 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-25 |
210126060037 | 2021-01-26 | BIENNIAL STATEMENT | 2021-01-01 |
201204000404 | 2020-12-04 | CERTIFICATE OF AMENDMENT | 2020-12-04 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State