Search icon

SECURE-COM INC.

Company Details

Name: SECURE-COM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 1991 (34 years ago)
Date of dissolution: 24 May 2010
Entity Number: 1507933
ZIP code: 10463
County: Queens
Place of Formation: New York
Address: 25 KNOLLS CRESCENT, BRONX, NY, United States, 10463

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 KNOLLS CRESCENT, BRONX, NY, United States, 10463

Chief Executive Officer

Name Role Address
GUY CAPOLUPO Chief Executive Officer 35 OAK DRIVE, NOYAC-SAG HARBOR, NY, United States, 10463

History

Start date End date Type Value
2003-03-24 2007-05-17 Address 25 KNOLLS CRESCENT, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
1997-04-10 2003-03-24 Address 25 KNOLLS CRESCENT, BRONX, NY, 10463, USA (Type of address: Principal Executive Office)
1997-04-10 2003-03-24 Address 25 KNOLLS CRESCENT, BRONX, NY, 10463, USA (Type of address: Service of Process)
1993-04-21 2003-03-24 Address 35 OAK DRIVE, NOYAC SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
1993-04-21 1997-04-10 Address 69-15 CALDWELL AVENUE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100524000124 2010-05-24 CERTIFICATE OF DISSOLUTION 2010-05-24
090226002561 2009-02-26 BIENNIAL STATEMENT 2009-02-01
070517002451 2007-05-17 BIENNIAL STATEMENT 2007-02-01
050309002042 2005-03-09 BIENNIAL STATEMENT 2005-02-01
030324002071 2003-03-24 BIENNIAL STATEMENT 2003-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State