Name: | MID CITY SECURITY SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 1961 (64 years ago) |
Entity Number: | 139162 |
ZIP code: | 10019 |
County: | Queens |
Place of Formation: | New York |
Address: | 40 WEST 57TH STREET,, NEW YORK, NY, United States, 10019 |
Principal Address: | 40 WEST 57TH STREET,, 23RD FLOOR, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RANDI KOCH NIR | Chief Executive Officer | 40 WEST 57TH STREET,, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
RANDI KOCH NIR | DOS Process Agent | 40 WEST 57TH STREET,, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-07 | 2023-06-07 | Address | 40 WEST 57TH STREET,, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-06-07 | 2023-06-07 | Address | 40 WEST 57TH STREET,, 23RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2021-07-26 | 2023-06-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-06-29 | 2023-06-07 | Address | 40 WEST 57TH STREET,, 23RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2015-06-29 | 2023-06-07 | Address | 40 WEST 57TH STREET,, 23RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230607002767 | 2023-06-07 | BIENNIAL STATEMENT | 2023-06-01 |
210720001168 | 2021-07-20 | BIENNIAL STATEMENT | 2021-07-20 |
190624060154 | 2019-06-24 | BIENNIAL STATEMENT | 2019-06-01 |
170630006047 | 2017-06-30 | BIENNIAL STATEMENT | 2017-06-01 |
150629006090 | 2015-06-29 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State