Search icon

MULLIGAN SECURITY CORP.

Company Details

Name: MULLIGAN SECURITY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Oct 1992 (33 years ago)
Date of dissolution: 22 Dec 2020
Entity Number: 1674023
ZIP code: 10121
County: New York
Place of Formation: New York
Address: 2 PENN PLAZA, ATTN: KEVIN A. MULLIGAN, CEO, NEW YORK, NY, United States, 10121
Principal Address: TWO PENN PLAZA, 24 FLOOR, NEW YORK, NY, United States, 10121

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 4 CENTRAL AVENUE, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
KEVIN MULLIGAN Chief Executive Officer TWO PENN PLAZA, 24 FLOOR, NEW YORK, NY, United States, 10121

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 PENN PLAZA, ATTN: KEVIN A. MULLIGAN, CEO, NEW YORK, NY, United States, 10121

History

Start date End date Type Value
2024-06-03 2024-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-11 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-22 2022-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-01 2020-11-25 Address 2 PENN PLAZA, 24 FLOOR, 24 FLOOR, NEW YORK, NY, 10121, USA (Type of address: Service of Process)
2020-06-03 2020-10-01 Address TWO PENN PLAZA, 24 FLOOR, NEW YORK, NY, 10121, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201222000555 2020-12-22 CERTIFICATE OF MERGER 2020-12-22
201125000336 2020-11-25 CERTIFICATE OF AMENDMENT 2020-11-25
201001062507 2020-10-01 BIENNIAL STATEMENT 2020-10-01
200603060752 2020-06-03 BIENNIAL STATEMENT 2018-10-01
121004006845 2012-10-04 BIENNIAL STATEMENT 2012-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2469544 SL VIO INVOICED 2016-10-12 1850 SL - Sick Leave Violation

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-06-16
Type:
Referral
Address:
130 WEST 56TH STREET, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-11-20
Type:
Complaint
Address:
75 ROCKEFELLER PLAZA, NEW YORK, NY, 10019
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2022-05-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
PERSON
Party Role:
Plaintiff
Party Name:
MULLIGAN SECURITY CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-12-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
PERALTA
Party Role:
Plaintiff
Party Name:
MULLIGAN SECURITY CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-11-10
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
WILLIAMS
Party Role:
Plaintiff
Party Name:
MULLIGAN SECURITY CORP.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State