Name: | U.S. SECURITY SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Sep 1985 (40 years ago) |
Entity Number: | 1024328 |
ZIP code: | 11366 |
County: | Nassau |
Place of Formation: | New York |
Address: | 77-25 164TH ST, FLUSHING, NY, United States, 11366 |
Principal Address: | 5933 NORTHERN BLVD, EAST NORWICH, NY, United States, 11732 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT KATZ | Chief Executive Officer | 77-25 164TH ST, FLUSHING, NY, United States, 11366 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 77-25 164TH ST, FLUSHING, NY, United States, 11366 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-21 | 2016-02-12 | Address | 14 WINCHESTER DR, MUTTONTOWN, NY, 11545, USA (Type of address: Principal Executive Office) |
1999-11-05 | 2001-11-21 | Address | 14 WINCHESTER DR, MUTTONTOWN, NY, 11366, USA (Type of address: Principal Executive Office) |
1999-11-05 | 2001-11-21 | Address | 27-25 164TH ST, FLUSHING, NY, 11366, USA (Type of address: Chief Executive Officer) |
1993-09-28 | 1999-11-05 | Address | 96 LOCUST STREET, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
1993-05-03 | 1999-11-05 | Address | 211-16 UNION TURNPIKE, FLUSHING, NY, 11364, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190923060123 | 2019-09-23 | BIENNIAL STATEMENT | 2019-09-01 |
160212006133 | 2016-02-12 | BIENNIAL STATEMENT | 2015-09-01 |
131122006038 | 2013-11-22 | BIENNIAL STATEMENT | 2013-09-01 |
120601002212 | 2012-06-01 | BIENNIAL STATEMENT | 2011-09-01 |
090921002669 | 2009-09-21 | BIENNIAL STATEMENT | 2009-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State