Search icon

LIVEWATCH SECURITY, LLC

Company Details

Name: LIVEWATCH SECURITY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 May 2013 (12 years ago)
Entity Number: 4408637
ZIP code: 12207
County: Monroe
Place of Formation: Delaware
Address: 80 state street, ALBANY, NY, United States, 12207

Agent

Name Role Address
corporation service company Agent 80 state street, ALBANY, NY, 12207

DOS Process Agent

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

History

Start date End date Type Value
2022-05-27 2023-05-01 Address 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-05-27 2023-05-01 Address 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2022-05-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-05-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-04-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-04-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-05-24 2016-04-28 Address 620 DAVIS STREET, EVANSTON, IL, 60201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501000461 2023-05-01 BIENNIAL STATEMENT 2023-05-01
220801001832 2022-08-01 BIENNIAL STATEMENT 2021-05-01
220527000897 2022-05-27 CERTIFICATE OF CHANGE BY ENTITY 2022-05-27
190509060633 2019-05-09 BIENNIAL STATEMENT 2019-05-01
SR-63818 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-63817 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170502007713 2017-05-02 BIENNIAL STATEMENT 2017-05-01
160428000425 2016-04-28 CERTIFICATE OF CHANGE 2016-04-28
140501000089 2014-05-01 CERTIFICATE OF PUBLICATION 2014-05-01
130524000869 2013-05-24 APPLICATION OF AUTHORITY 2013-05-24

Date of last update: 19 Feb 2025

Sources: New York Secretary of State