GSS SECURITY SERVICES, INC.
Headquarter
Name: | GSS SECURITY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 1993 (32 years ago) |
Entity Number: | 1775573 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Activity Description: | We supply all aspects of watch and patrol services, including armed escorts, executive protection, security staffing at retail stores, guards at corporations and hotels, special event security, and NYC permit acquisition services. We can handle security concerns that range from the mundane to the extremely complicated. |
Address: | 20 WEST 22ND STREET, SUITE 514, NEW YORK, NY, United States, 10010 |
Principal Address: | 281 SCOTCHTOWN RD, GOSHEN, NY, United States, 10924 |
Contact Details
Website https://www.gss-security.com
Phone +1 212-764-5400
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
GSS SECURITY SERVICES, INC. | DOS Process Agent | 20 WEST 22ND STREET, SUITE 514, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
JOHN SMARAGDAKIS | Chief Executive Officer | 20 WEST 22ND STREET, SUITE 514, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-17 | 2017-11-01 | Address | 250 WEST 49TH STREET, SUITE 705, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2009-11-17 | 2017-11-01 | Address | 250 W 49TH STREET, SUITE 705, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2007-11-07 | 2009-11-17 | Address | 250 WEST 49TH ST, STE # 703, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2006-08-11 | 2013-11-18 | Address | 281 SCOTCHTOWN RD, GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office) |
2006-08-11 | 2009-11-17 | Address | 250 W 49TH STREET, SUITE 703, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211102001925 | 2021-11-02 | BIENNIAL STATEMENT | 2021-11-02 |
191105060734 | 2019-11-05 | BIENNIAL STATEMENT | 2019-11-01 |
171101006454 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
131118006267 | 2013-11-18 | BIENNIAL STATEMENT | 2013-11-01 |
100721000948 | 2010-07-21 | CERTIFICATE OF AMENDMENT | 2010-07-21 |
This company hasn't received any reviews.
Date of last update: 28 Jul 2025
Sources: New York Secretary of State