Search icon

WHELAN SECURITY MID ATLANTIC, LLC

Company Details

Name: WHELAN SECURITY MID ATLANTIC, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jan 2013 (12 years ago)
Entity Number: 4342357
ZIP code: 10005
County: New York
Place of Formation: Missouri
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
WHELAN SECURITY MID ATLANTIC, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2025-01-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2025-01-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-07-30 2019-01-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-01-08 2013-07-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106001484 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230104002563 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210105062382 2021-01-05 BIENNIAL STATEMENT 2021-01-01
SR-62528 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-62529 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
190102061653 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170103007568 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150102007604 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130730000953 2013-07-30 CERTIFICATE OF CHANGE 2013-07-30
130321000003 2013-03-21 CERTIFICATE OF PUBLICATION 2013-03-21

Date of last update: 02 Feb 2025

Sources: New York Secretary of State