Search icon

SUNSTATES SECURITY, LLC

Company Details

Name: SUNSTATES SECURITY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 May 2016 (9 years ago)
Entity Number: 4952084
ZIP code: 12207
County: Westchester
Place of Formation: North Carolina
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

History

Start date End date Type Value
2021-11-10 2024-05-03 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-11-10 2024-05-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-05-15 2021-11-10 Address 801 CORPORATE CENTER DRIVE, SUITE 300, RALEIGH, NC, 27607, USA (Type of address: Service of Process)
2019-01-28 2021-11-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-12-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-05-24 2020-05-15 Address 801 CORPORATE CENTER DRIVE, SUITE 110, RALEIGH, NC, 27607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240503000101 2024-05-03 BIENNIAL STATEMENT 2024-05-03
220518000930 2022-05-18 BIENNIAL STATEMENT 2022-05-01
211110003205 2021-11-10 CERTIFICATE OF CHANGE BY ENTITY 2021-11-10
200515060383 2020-05-15 BIENNIAL STATEMENT 2020-05-01
SR-75483 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180518006070 2018-05-18 BIENNIAL STATEMENT 2018-05-01
161227000464 2016-12-27 CERTIFICATE OF CHANGE 2016-12-27
160524000315 2016-05-24 APPLICATION OF AUTHORITY 2016-05-24

Date of last update: 07 Mar 2025

Sources: New York Secretary of State