Name: | SECURITY DISTRIBUTORS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Nov 2016 (8 years ago) |
Entity Number: | 5032966 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Kansas |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SECURITY DISTRIBUTORS, LLC | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-11-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-11-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101035768 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221101002325 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
201116060590 | 2020-11-16 | BIENNIAL STATEMENT | 2020-11-01 |
SR-76859 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-76858 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181114006516 | 2018-11-14 | BIENNIAL STATEMENT | 2018-11-01 |
170209000311 | 2017-02-09 | CERTIFICATE OF PUBLICATION | 2017-02-09 |
161103000018 | 2016-11-03 | APPLICATION OF AUTHORITY | 2016-11-03 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State