Name: | SECUR-ALL AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jul 1964 (61 years ago) |
Entity Number: | 178556 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | One Dupont Street, Suite 209, Plainview, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADAM SMITH | DOS Process Agent | One Dupont Street, Suite 209, Plainview, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
ADAM SMITH | Chief Executive Officer | ONE DUPONT STREET, SUITE 209, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | ONE DUPONT STREET, SUITE 209, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-16 | 2024-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1964-07-24 | 2023-05-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1964-07-24 | 2024-07-01 | Address | 18 E. SUNRISE HIGHWAY, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701033060 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
221103003612 | 2022-11-03 | BIENNIAL STATEMENT | 2022-07-01 |
040630000234 | 2004-06-30 | ANNULMENT OF DISSOLUTION | 2004-06-30 |
C205602 | 1993-12-16 | ASSUMED NAME CORP INITIAL FILING | 1993-12-16 |
DP-816820 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State