Search icon

SECURITY PLANS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SECURITY PLANS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1986 (39 years ago)
Entity Number: 1058901
ZIP code: 14564
County: Ontario
Place of Formation: New York
Address: 7607 zephyr heights, VICTOR, NY, United States, 14564
Principal Address: 7607 ZEPHYR HEIGHTS, VICTOR, NY, United States, 14564

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
danielle brokaw Agent 7607 ZEPHYR HEIGHTS, VICTOR, NY, 14564

DOS Process Agent

Name Role Address
SECURITY PLANS, INC. DOS Process Agent 7607 zephyr heights, VICTOR, NY, United States, 14564

Chief Executive Officer

Name Role Address
JOHN M. O'KIPNEY Chief Executive Officer 13513 SANDY GROVE CT, FORT MYERS, FL, United States, 33908

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 13513 SANDY GROVE CT, FORT MYERS, FL, 33908, USA (Type of address: Chief Executive Officer)
2025-06-02 2025-06-02 Address PO BOX 301, MENDON, NY, 14506, USA (Type of address: Chief Executive Officer)
2024-02-16 2025-06-02 Address 13513 SANDY GROVE CT, FORT MYERS, FL, 33908, USA (Type of address: Chief Executive Officer)
2024-02-16 2024-02-16 Address 13513 SANDY GROVE CT, FORT MYERS, FL, 33908, USA (Type of address: Chief Executive Officer)
2024-02-16 2024-02-16 Address PO BOX 301, MENDON, NY, 14506, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250602000838 2025-05-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-05-22
240216002250 2024-02-16 BIENNIAL STATEMENT 2024-02-16
220329001961 2022-03-29 BIENNIAL STATEMENT 2022-02-01
230102000856 2022-03-23 CERTIFICATE OF CHANGE BY ENTITY 2022-03-23
080214003336 2008-02-14 BIENNIAL STATEMENT 2008-02-01

Court Cases

Court Case Summary

Filing Date:
2014-11-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SECURITY PLANS, INC.
Party Role:
Plaintiff
Party Name:
CUNA MUTUAL INSURANCE SOCIETY
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-07-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SECURITY PLANS, INC.
Party Role:
Plaintiff
Party Name:
CUNA MUTUAL INSURANCE SOCIETY
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State