Name: | SECURITY SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 1986 (39 years ago) |
Entity Number: | 1097018 |
ZIP code: | 11040 |
County: | Queens |
Place of Formation: | New York |
Address: | 27 SPERRY COURT, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENNIS LAZOS | DOS Process Agent | 27 SPERRY COURT, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
DENNIS G LAZOS | Chief Executive Officer | 27 SPERRY COURT, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-29 | 1998-12-10 | Address | 159-12 84 AVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer) |
1992-12-29 | 1997-01-23 | Address | 159-12 84 AVE, JAMACIA, NY, 11432, USA (Type of address: Principal Executive Office) |
1992-12-29 | 1997-01-23 | Address | 159-12 84 AVE, JAMACIA, NY, 11432, USA (Type of address: Service of Process) |
1986-12-05 | 1992-12-29 | Address | 159-12 84TH AVENUE, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201216060381 | 2020-12-16 | BIENNIAL STATEMENT | 2020-12-01 |
181205006744 | 2018-12-05 | BIENNIAL STATEMENT | 2018-12-01 |
141215006376 | 2014-12-15 | BIENNIAL STATEMENT | 2014-12-01 |
130109002542 | 2013-01-09 | BIENNIAL STATEMENT | 2012-12-01 |
101221002176 | 2010-12-21 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State