Name: | HI-TECH SECURITY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 1987 (38 years ago) |
Entity Number: | 1163968 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | New York |
Address: | 413 SPOOK ROCK ROAD, SUFFERN, NY, United States, 10901 |
Principal Address: | 18 ACKERMAN AVENUE, SUFFERN, NY, United States, 10901 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN T. MEEHAN | Chief Executive Officer | 18 ACKERMAN AVENUE, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
JOHN MEEHAN | DOS Process Agent | 413 SPOOK ROCK ROAD, SUFFERN, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-02 | 2025-04-02 | Address | 18 ACKERMAN AVENUE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2023-11-02 | 2025-04-02 | Address | 18 ACKERMAN AVENUE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2023-11-02 | 2025-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-11-02 | 2023-11-02 | Address | 18 ACKERMAN AVENUE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2023-11-02 | 2025-04-02 | Address | 413 SPOOK ROCK ROAD, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402000745 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
231102004935 | 2023-11-02 | BIENNIAL STATEMENT | 2023-04-01 |
210406060019 | 2021-04-06 | BIENNIAL STATEMENT | 2021-04-01 |
130405006028 | 2013-04-05 | BIENNIAL STATEMENT | 2013-04-01 |
110428002202 | 2011-04-28 | BIENNIAL STATEMENT | 2011-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State