Search icon

SECURIGUARD, INC.

Company Details

Name: SECURIGUARD, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1994 (31 years ago)
Entity Number: 1857624
ZIP code: 10168
County: Queens
Place of Formation: Virginia
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 6858 OLD DOMINION DRIVE, SUITE 307, MCLEAN, VA, United States, 22101

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
PATRICIA MARVIL Chief Executive Officer 6858 OLD DOMINION DRIVE, SUITE 307, MCLEAN, VA, United States, 22101

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 6858 OLD DOMINION DRIVE, SUITE 307, MCLEAN, VA, 22101, USA (Type of address: Chief Executive Officer)
2019-11-27 2024-10-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2024-10-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2018-10-01 2019-11-27 Address 10 EAST 40TH STREET 1OTH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2018-10-01 2024-10-01 Address 6858 OLD DOMINION DRIVE, SUITE 307, MCLEAN, VA, 22101, USA (Type of address: Chief Executive Officer)
2016-10-18 2018-10-01 Address 6858 OLD DOMINION DRIVE, SUITE 307, MCLEAN, VA, 22101, 3832, USA (Type of address: Chief Executive Officer)
2012-10-29 2016-10-18 Address 6858 OLD DOMINION DRIVE, SUITE 307, MCLEAN, VA, 22101, 3832, USA (Type of address: Chief Executive Officer)
2009-12-07 2019-11-27 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2009-12-07 2018-10-01 Address 10 EAST 40TH STREET 1OTH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1999-09-29 2012-10-29 Address 6858 OLD DOMINION DRIVE, SUITE 307, MCLEAN, VA, 22101, 3832, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241001040043 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221003002775 2022-10-03 BIENNIAL STATEMENT 2022-10-01
201022060437 2020-10-22 BIENNIAL STATEMENT 2020-10-01
SR-115066 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-115065 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
181001007786 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161018006336 2016-10-18 BIENNIAL STATEMENT 2016-10-01
141021006498 2014-10-21 BIENNIAL STATEMENT 2014-10-01
121029006252 2012-10-29 BIENNIAL STATEMENT 2012-10-01
101005002128 2010-10-05 BIENNIAL STATEMENT 2010-10-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1607542 Employee Retirement Income Security Act (ERISA) 2016-09-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-09-27
Termination Date 2016-10-27
Section 1132
Status Terminated

Parties

Name BUILDING SERVICE 32BJ H,
Role Plaintiff
Name SECURIGUARD, INC.
Role Defendant
2302690 Employee Retirement Income Security Act (ERISA) 2023-03-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-03-30
Termination Date 2024-01-30
Date Issue Joined 2023-05-18
Pretrial Conference Date 2023-06-01
Section 1132
Status Terminated

Parties

Name MANNY PASTREICH, AS TRU,
Role Plaintiff
Name SECURIGUARD, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State