Search icon

ALARM.COM INCORPORATED

Company Details

Name: ALARM.COM INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2017 (7 years ago)
Entity Number: 5214829
ZIP code: 10005
County: Kings
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 8281 GREENSBORO DR., SUITE 100, TYSONS, VA, United States, 22102

Agent

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

DOS Process Agent

Name Role Address
ALARM.COM INCORPORATED DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
STEPHEN TRUNDLE Chief Executive Officer 8281 GREENSBORO DR., SUITE 100, TYSONS, VA, United States, 22102

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 8281 GREENSBORO DR., SUITE 100, TYSONS, VA, 22102, USA (Type of address: Chief Executive Officer)
2019-10-02 2023-10-02 Address 8281 GREENSBORO DR., SUITE 100, TYSONS, VA, 22102, USA (Type of address: Chief Executive Officer)
2019-10-02 2023-10-02 Address 28 LIBERTY STREET, 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 2019-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-10-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-10-10 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
231002001871 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211001002194 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191002060985 2019-10-02 BIENNIAL STATEMENT 2019-10-01
SR-80538 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-80539 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171010000288 2017-10-10 APPLICATION OF AUTHORITY 2017-10-10

Date of last update: 31 Jan 2025

Sources: New York Secretary of State