Search icon

ARGENBRIGHT SECURITY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARGENBRIGHT SECURITY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1990 (35 years ago)
Entity Number: 1411388
ZIP code: 10005
County: New York
Place of Formation: Georgia
Principal Address: 2000 RIVEREDGE PKWY, STE GL100, ATLANTA, GA, United States, 30328
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
KEITH BADHAM Chief Executive Officer 2000 RIVEREDGE PKWY, STE GL100, ATLANTA, GA, United States, 30328

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2002-02-27 2004-02-11 Address 3465 N. DESERT DR., ATLANTA, GA, 30344, USA (Type of address: Chief Executive Officer)
1999-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-03-25 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-03-25 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-18136 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-18137 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
040211003132 2004-02-11 BIENNIAL STATEMENT 2004-01-01
020227002330 2002-02-27 BIENNIAL STATEMENT 2002-01-01
000228003064 2000-02-28 BIENNIAL STATEMENT 2000-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-04-19
Type:
Complaint
Address:
30TH AVENUE & 21ST STREET, ASTORIA, NY, 10123
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State