Search icon

SECURE CARE PRODUCTS, LLC

Company Details

Name: SECURE CARE PRODUCTS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Oct 2015 (9 years ago)
Date of dissolution: 08 Jan 2025
Entity Number: 4840352
ZIP code: 10005
County: New York
Place of Formation: New Hampshire
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2023-10-02 2025-01-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-10-02 2025-01-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-10-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-10-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250115003439 2025-01-08 CERTIFICATE OF TERMINATION 2025-01-08
231002000297 2023-10-02 BIENNIAL STATEMENT 2023-10-01
220124001957 2022-01-24 BIENNIAL STATEMENT 2022-01-24
191008060033 2019-10-08 BIENNIAL STATEMENT 2019-10-01
SR-73345 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-73344 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171101007589 2017-11-01 BIENNIAL STATEMENT 2017-10-01
160106000206 2016-01-06 CERTIFICATE OF PUBLICATION 2016-01-06
151027000304 2015-10-27 APPLICATION OF AUTHORITY 2015-10-27

Date of last update: 01 Feb 2025

Sources: New York Secretary of State