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