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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ALARM.COM INCORPORATED | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
STEPHEN TRUNDLE | Chief Executive Officer | 8281 GREENSBORO DR., SUITE 100, TYSONS, VA, United States, 22102 |
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) |
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