Name: | ALLIED PROTECTION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Aug 2018 (7 years ago) |
Entity Number: | 5388244 |
ZIP code: | 90501 |
County: | Queens |
Place of Formation: | California |
Address: | 19164 VAN NESS AVE, TORRANCE, CA, United States, 90501 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19164 VAN NESS AVE, TORRANCE, CA, United States, 90501 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
SR LEON BROOKS | Chief Executive Officer | 19164 VAN NESS AVE, TORRANCE, CA, United States, 90501 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-05 | 2024-08-05 | Address | 19164 VAN NESS AVE, TORRANCE, CA, 90501, USA (Type of address: Chief Executive Officer) |
2024-08-05 | 2024-08-05 | Address | 19164 VAN NESS AVE, TORRANCE, CA, 90501, 1101, USA (Type of address: Chief Executive Officer) |
2024-04-30 | 2024-04-30 | Address | 19164 VAN NESS AVE, TORRANCE, CA, 90501, USA (Type of address: Chief Executive Officer) |
2024-04-30 | 2024-04-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-04-30 | 2024-04-30 | Address | 19164 VAN NESS AVE, TORRANCE, CA, 90501, 1101, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240805000903 | 2024-08-05 | BIENNIAL STATEMENT | 2024-08-05 |
240430021696 | 2024-04-22 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2024-04-22 |
240430021748 | 2024-04-22 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-04-22 |
220929002418 | 2022-09-29 | BIENNIAL STATEMENT | 2022-08-01 |
200820060422 | 2020-08-20 | BIENNIAL STATEMENT | 2020-08-01 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State