Search icon

LATCH SYSTEMS, INC.

Company Details

Name: LATCH SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2015 (10 years ago)
Entity Number: 4779995
ZIP code: 12210
County: New York
Place of Formation: Delaware
Foreign Legal Name: LATCH SYSTEMS, INC.
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 805, ALBANY, NY, United States, 12210
Principal Address: 508 WEST 26TH ST, SUITE 6G, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JASON KEYES Chief Executive Officer 508 WEST 26TH STREET, SUITE 6G, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
URS AGENTS INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 805, ALBANY, NY, United States, 12210

History

Start date End date Type Value
2023-12-19 2023-12-19 Address 508 WEST 26TH STREET, SUITE 6G, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-12-19 2023-12-19 Address 3510 WILLOW STREET PIKE, WILLOW STREET, PA, 17584, USA (Type of address: Chief Executive Officer)
2022-07-10 2023-12-19 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 805, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2022-07-10 2022-07-10 Address 3510 WILLOW STREET PIKE, WILLOW STREET, PA, 17584, USA (Type of address: Chief Executive Officer)
2022-07-10 2023-12-19 Address 3510 WILLOW STREET PIKE, WILLOW STREET, PA, 17584, USA (Type of address: Chief Executive Officer)
2021-01-11 2021-01-11 Name LATCH, INC.
2021-01-11 2022-07-10 Name LATCH, INC.
2020-09-24 2022-07-10 Address 508 WEST 26TH ST, SUITE 6G, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2018-03-27 2022-07-10 Address 3510 WILLOW STREET PIKE, WILLOW STREET, PA, 17584, USA (Type of address: Chief Executive Officer)
2018-03-27 2020-09-24 Address 450 WEST 33TH STREET, 12TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231219001316 2023-12-19 BIENNIAL STATEMENT 2023-12-19
220708002491 2022-07-08 BIENNIAL STATEMENT 2021-06-01
220710000184 2022-07-08 CERTIFICATE OF AMENDMENT 2022-07-08
210111000414 2021-01-11 CERTIFICATE OF AMENDMENT 2021-01-11
200924060303 2020-09-24 BIENNIAL STATEMENT 2019-06-01
180327006300 2018-03-27 BIENNIAL STATEMENT 2017-06-01
150624000768 2015-06-24 APPLICATION OF AUTHORITY 2015-06-24

Date of last update: 08 Mar 2025

Sources: New York Secretary of State