Search icon

STRATESEC INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: STRATESEC INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 1992 (33 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1659055
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 105 CARPENTER DRIVE UNIT C, STERLING, VA, United States, 20164
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
WIRT D. WALKER III Chief Executive Officer KUWAM CORP., 2600 VIRGINIA AVENUE, STE 900, WASHINGTON, DC, United States, 20037

History

Start date End date Type Value
1998-09-24 1999-09-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-09-24 2000-08-22 Address 105 CARPENTER DR. UNIT C, STERLING, VA, 20164, USA (Type of address: Principal Executive Office)
1998-01-08 1998-01-08 Name SECURACOM, INCORPORATED
1993-11-04 1998-09-24 Address KUWAM CORP., 2600 VIRGINIA AVENUE STE 900, WASHINGTON, DC, 20037, USA (Type of address: Chief Executive Officer)
1993-11-04 1998-09-24 Address SECURACOM INCORP., 50 TICE BOULEVARD, WOODCLIFF LAKE, NJ, 07675, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1681882 2003-06-25 ANNULMENT OF AUTHORITY 2003-06-25
000822002668 2000-08-22 BIENNIAL STATEMENT 2000-08-01
990929001077 1999-09-29 CERTIFICATE OF CHANGE 1999-09-29
980924002247 1998-09-24 BIENNIAL STATEMENT 1998-08-01
980108000589 1998-01-08 CERTIFICATE OF AMENDMENT 1998-01-08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State