Search icon

AIC SURVEILLANCE COMPANIES LLC

Company Details

Name: AIC SURVEILLANCE COMPANIES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Dec 2015 (9 years ago)
Entity Number: 4870053
ZIP code: 12207
County: Monroe
Place of Formation: New Jersey
Foreign Legal Name: AIC COMPANIES, LLC
Fictitious Name: AIC SURVEILLANCE COMPANIES LLC
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2022-09-30 2023-12-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-12-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-06-04 2022-09-30 Address 90 STATE STREET, SUITE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-06-04 2022-09-29 Address 90 STATE STREET, SUITE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2015-12-29 2021-06-04 Address 455 GOODMAN ST SOUTH, APTB, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201037682 2023-12-01 BIENNIAL STATEMENT 2023-12-01
220930013840 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929019212 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
211203001591 2021-12-03 BIENNIAL STATEMENT 2021-12-03
210604000554 2021-06-04 CERTIFICATE OF CHANGE 2021-06-04
160316000563 2016-03-16 CERTIFICATE OF PUBLICATION 2016-03-16
151229000046 2015-12-29 APPLICATION OF AUTHORITY 2015-12-29

Date of last update: 18 Feb 2025

Sources: New York Secretary of State