Name: | American Detection Technologies, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Effective Date: | 04 Nov 2009 (15 years ago) |
Business ID: | 957449 |
State of Incorporation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
John R Taylor Jr | Member | 225 West 34th Street, Suite 710, New York, NY 10122 |
Name | Role | Address |
---|---|---|
Matthew Stanton | Manager | 3 PARK AVE, 30TH FLOOR, NEW YORK, NY 10016 |
Jose Perez | Manager | 3 PARK AVE, 30TH FLOOR, NEW YORK, NY 10016 |
Name | Role | Address |
---|---|---|
John Venturo | Organizer | 3 PARK AVE, 30TH FLOOR, NEW YORK, NY 10016 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2013-06-17 | Withdrawal |
Annual Report LLC | Filed | 2013-04-12 | Annual Report LLC |
Annual Report LLC | Filed | 2012-05-25 | Annual Report LLC |
Amendment Form | Filed | 2012-02-10 | Amendment |
AR Payment Received | Filed | 2011-12-25 | AR Payment Received |
Annual Report LLC | Filed | 2011-03-30 | Annual Report LLC |
Formation Form | Filed | 2009-11-04 | Formation |
Date of last update: 04 Jan 2025
Sources: Mississippi Secretary of State