Name: | SECURITY BAG CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 1957 (68 years ago) |
Entity Number: | 166393 |
ZIP code: | 11747 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 58 S SERVICE RD, SUITE 410, MELVILLE, NY, United States, 11747 |
Address: | 58 S. SERVICE ROAD, SUITE 410-CBRE, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN LOMAZOW | Chief Executive Officer | 58 S. SERVICE ROAD, SUITE 410-CBRE, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
MARTIN LOMAZOW | DOS Process Agent | 58 S. SERVICE ROAD, SUITE 410-CBRE, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-05 | 2023-07-05 | Address | 58 S. SERVICE ROAD, SUITE 410-CBRE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2023-07-05 | 2023-07-05 | Address | C/O CBRE, 58 S SERVICE RD, SUITE 410, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2015-11-06 | 2023-07-05 | Address | C/O CBRE, 58 S SERVICE RD, SUITE 410, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2015-11-06 | 2023-07-05 | Address | C/O CBRE, 58 S SERVICE RD, SUITE 410, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2004-01-15 | 2015-11-06 | Address | 330 HIMROD ST, BROOKLYN, NY, 11237, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230705005055 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
210720000985 | 2021-07-20 | BIENNIAL STATEMENT | 2021-07-20 |
190702060550 | 2019-07-02 | BIENNIAL STATEMENT | 2019-07-01 |
181129006240 | 2018-11-29 | BIENNIAL STATEMENT | 2017-07-01 |
151106002000 | 2015-11-06 | BIENNIAL STATEMENT | 2015-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State