Name: | CONSOLIDATED SECURITY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 1989 (36 years ago) |
Entity Number: | 1317168 |
ZIP code: | 11354 |
County: | Nassau |
Place of Formation: | New York |
Address: | 154-57 27TH AVE, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN T ROHE | Chief Executive Officer | 154-57 27TH AVE, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 154-57 27TH AVE, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-17 | 2007-02-26 | Address | 154-57 27TH AVE, FLUSHING, NY, 11354, 1521, USA (Type of address: Principal Executive Office) |
2003-01-06 | 2005-02-17 | Address | 22 WARREN LANE, PLAINVIEW, NY, 11803, 3719, USA (Type of address: Service of Process) |
2003-01-06 | 2005-02-17 | Address | 22 WARREN PLACE, PLAINVIEW, NY, 11803, 3719, USA (Type of address: Chief Executive Officer) |
2003-01-06 | 2005-02-17 | Address | 22 WARREN PLACE, PLAINVIEW, NY, 11803, 3719, USA (Type of address: Principal Executive Office) |
2001-01-16 | 2003-01-06 | Address | 22 WARREN PLACE, PLAINVIEW, NY, 11803, 3719, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130206002330 | 2013-02-06 | BIENNIAL STATEMENT | 2013-01-01 |
110131002221 | 2011-01-31 | BIENNIAL STATEMENT | 2011-01-01 |
090108002375 | 2009-01-08 | BIENNIAL STATEMENT | 2009-01-01 |
070226002626 | 2007-02-26 | BIENNIAL STATEMENT | 2007-01-01 |
050217002980 | 2005-02-17 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State