Name: | SECURADYNE SYSTEMS INTERMEDIATE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Aug 2020 (5 years ago) |
Entity Number: | 5816328 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-25 | 2024-08-14 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-01-25 | 2024-08-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-09-08 | 2022-01-25 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-09-08 | 2022-01-25 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-08-19 | 2020-09-08 | Address | ATTN: MATTHEW LAMBACH, 161 WASHINGTON STREET STE 600, CONSHOHOCKEN, PA, 19428, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240814001981 | 2024-08-14 | BIENNIAL STATEMENT | 2024-08-14 |
220804003559 | 2022-08-04 | BIENNIAL STATEMENT | 2022-08-01 |
220125003114 | 2022-01-25 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-25 |
201112000581 | 2020-11-12 | CERTIFICATE OF PUBLICATION | 2020-11-12 |
200908000080 | 2020-09-08 | CERTIFICATE OF CHANGE | 2020-09-08 |
200819000402 | 2020-08-19 | APPLICATION OF AUTHORITY | 2020-08-19 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State