SPARTAN SECURITY SERVICES, INC.
Headquarter
Name: | SPARTAN SECURITY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 1959 (66 years ago) |
Entity Number: | 117649 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 127 tanner road, GREENVILLE, SC, United States, 29607 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
WALTER GLENN | Chief Executive Officer | 127 TANNER ROAD, GREENVILLE, SC, United States, 29607 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | C/O ATALIAN GLOBAL SERVICES, 525 WASHINGTON BLVD., 25TH FL, JERSEY CITY, NJ, 07310, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 127 TANNER ROAD, GREENVILLE, SC, 29607, USA (Type of address: Chief Executive Officer) |
2024-09-30 | 2024-09-30 | Address | C/O ATALIAN GLOBAL SERVICES, 525 WASHINGTON BLVD., 25TH FL, JERSEY CITY, NJ, 07310, USA (Type of address: Chief Executive Officer) |
2024-09-30 | 2024-09-30 | Address | 127 TANNER ROAD, GREENVILLE, SC, 29607, USA (Type of address: Chief Executive Officer) |
2024-09-30 | 2025-03-03 | Address | C/O ATALIAN GLOBAL SERVICES, 525 WASHINGTON BLVD., 25TH FL, JERSEY CITY, NJ, 07310, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303005320 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
240930017466 | 2024-09-20 | AMENDMENT TO BIENNIAL STATEMENT | 2024-09-20 |
230309000818 | 2023-03-09 | BIENNIAL STATEMENT | 2023-03-01 |
210326060129 | 2021-03-26 | BIENNIAL STATEMENT | 2021-03-01 |
200605060971 | 2020-06-05 | BIENNIAL STATEMENT | 2019-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2391459 | SL VIO | INVOICED | 2016-08-01 | 750 | SL - Sick Leave Violation |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State