Search icon

SECURITYRE, INC.

Branch

Company Details

Name: SECURITYRE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Oct 1991 (34 years ago)
Date of dissolution: 28 Nov 2007
Branch of: SECURITYRE, INC., Connecticut (Company Number 0083403)
Entity Number: 1580571
ZIP code: 28273
County: New York
Place of Formation: Connecticut
Address: 3600 ARCO CORPORATE DRIVE, CHARLOTTE, NC, United States, 28273
Principal Address: 3600 ARCO CORPORATE DR, CHARLOTTE, NC, United States, 28273

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3600 ARCO CORPORATE DRIVE, CHARLOTTE, NC, United States, 28273

Chief Executive Officer

Name Role Address
DENNIS W. CAHILL Chief Executive Officer 3600 ARCO CORPORATE DR, CHARLOTTE, NC, United States, 28273

History

Start date End date Type Value
2007-11-01 2007-11-28 Address 3600 ARCO CORPORATE DR, CHARLOTTE, NC, 28273, USA (Type of address: Service of Process)
2005-12-01 2007-11-01 Address 9300 ARROWPOINT BLVD / MS 1313, CHARLOTTE, NC, 28273, USA (Type of address: Chief Executive Officer)
2003-10-01 2005-12-01 Address 9 FARM SPRINGS RD, FARMINGTON, CT, 06032, USA (Type of address: Chief Executive Officer)
2001-10-15 2003-10-01 Address 9 FARM SPRINGS RD, FARMINGDALE, CT, 06032, USA (Type of address: Chief Executive Officer)
2001-10-15 2007-11-01 Address 9300 ARROWPOINT BLVD, CHARLOTTE, NC, 28273, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
071128000896 2007-11-28 SURRENDER OF AUTHORITY 2007-11-28
071101002545 2007-11-01 BIENNIAL STATEMENT 2007-10-01
051201002978 2005-12-01 BIENNIAL STATEMENT 2005-10-01
031001002185 2003-10-01 BIENNIAL STATEMENT 2003-10-01
011015002211 2001-10-15 BIENNIAL STATEMENT 2001-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State