Search icon

SECURITY RESOURCES INC.

Company Details

Name: SECURITY RESOURCES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Apr 1996 (29 years ago)
Date of dissolution: 13 Aug 2019
Entity Number: 2019933
ZIP code: 10003
County: New York
Place of Formation: New York
Principal Address: 1155 MARLKRESS ROAD, CHERRY HILL, NJ, United States, 08003
Address: 40 EXCHANGE PLACE, SUITE 1700, CHERRY HILL, NJ, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT BOND Chief Executive Officer 1155 MARLKRESS ROAD, CHERRY HILL, NJ, United States, 08003

DOS Process Agent

Name Role Address
SECURITY RESOURCES INC. DOS Process Agent 40 EXCHANGE PLACE, SUITE 1700, CHERRY HILL, NJ, United States, 10003

History

Start date End date Type Value
2011-05-27 2018-04-05 Address 90 MAIDEN LANE / SUITE 301, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2008-04-24 2011-05-27 Address 225 BROADWAY SUITE C-8, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1996-04-15 2022-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-04-15 2008-04-24 Address 250 W. 57TH ST., SUITE 1728, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190813000453 2019-08-13 CERTIFICATE OF MERGER 2019-08-13
180405006056 2018-04-05 BIENNIAL STATEMENT 2018-04-01
160420006230 2016-04-20 BIENNIAL STATEMENT 2016-04-01
140408006594 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120518002691 2012-05-18 BIENNIAL STATEMENT 2012-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2795153 SL VIO INVOICED 2018-05-31 500 SL - Sick Leave Violation
2141638 SL VIO INVOICED 2015-07-30 3250 SL - Sick Leave Violation

Date of last update: 14 Mar 2025

Sources: New York Secretary of State