FJC SECURITY SERVICES, INC.
Headquarter
Name: | FJC SECURITY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Aug 1988 (37 years ago) |
Entity Number: | 1286627 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 450 Exchange, Irvine, CA, United States, 92602 |
Contact Details
Phone +1 347-418-3800
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN S. JONES | Chief Executive Officer | 450 EXCHANGE, IRVINE, CA, United States, 92602 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-14 | 2025-05-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-14 | 2024-08-14 | Address | 450 EXCHANGE, IRVINE, CA, 92602, USA (Type of address: Chief Executive Officer) |
2024-08-14 | 2024-08-14 | Address | 275 JERICHO TURNPIKE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
2024-08-14 | 2024-08-14 | Address | 1551 N. TUSTIN AVENUE, SUITE 650, SANTA ANA, CA, 92705, USA (Type of address: Chief Executive Officer) |
2024-03-22 | 2024-08-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240814001586 | 2024-08-14 | BIENNIAL STATEMENT | 2024-08-14 |
220805002757 | 2022-08-05 | BIENNIAL STATEMENT | 2022-08-01 |
220125003082 | 2022-01-25 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-25 |
200831060440 | 2020-08-31 | BIENNIAL STATEMENT | 2020-08-01 |
190405002010 | 2019-04-05 | AMENDMENT TO BIENNIAL STATEMENT | 2018-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2318859 | SL VIO | INVOICED | 2016-04-05 | 74500 | SL - Sick Leave Violation |
2134473 | SL VIO | INVOICED | 2015-07-21 | 1000 | SL - Sick Leave Violation |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State