Search icon

SECURITY BAG CO. INC.

Company Details

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

Chief Executive Officer

Name Role Address
MARTIN LOMAZOW Chief Executive Officer 58 S. SERVICE ROAD, SUITE 410-CBRE, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
MARTIN LOMAZOW DOS Process Agent 58 S. SERVICE ROAD, SUITE 410-CBRE, MELVILLE, NY, United States, 11747

History

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)

Filings

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