Name: | THE SECURECOM GROUP, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 1996 (29 years ago) |
Entity Number: | 2028444 |
ZIP code: | 11369 |
County: | Queens |
Place of Formation: | New York |
Address: | 92-18 ASTORIA BLVD, EAST ELMHURST, NY, United States, 11369 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 92-18 ASTORIA BLVD, EAST ELMHURST, NY, United States, 11369 |
Name | Role | Address |
---|---|---|
BRIAN MCLAUGHLIN | Chief Executive Officer | 92-18 ASTORIA BLVD, EAST ELMHURST, NY, United States, 11369 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-13 | 2024-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-24 | 2024-11-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-19 | 2024-05-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-18 | 2024-01-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-02 | 2024-01-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120522006144 | 2012-05-22 | BIENNIAL STATEMENT | 2012-05-01 |
100520002249 | 2010-05-20 | BIENNIAL STATEMENT | 2010-05-01 |
060511003624 | 2006-05-11 | BIENNIAL STATEMENT | 2006-05-01 |
040928000018 | 2004-09-28 | ANNULMENT OF DISSOLUTION | 2004-09-28 |
DP-1726900 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State