Search icon

SECURE SYSTEM, INC.

Company Details

Name: SECURE SYSTEM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1996 (29 years ago)
Entity Number: 2043369
ZIP code: 07712
County: New York
Place of Formation: New Jersey
Address: 1800 BLOOMSBURY AVE, OCEAN, NJ, United States, 07712

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1800 BLOOMSBURY AVE, OCEAN, NJ, United States, 07712

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOHN ADILETTA Chief Executive Officer 1800 BLOOMSBURY AVE, OCEAN, NJ, United States, 07712

History

Start date End date Type Value
1998-06-08 2008-07-16 Address 1800 BLOOMSBURY AVE, OCEAN, NJ, 07712, USA (Type of address: Chief Executive Officer)
1996-06-27 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-06-27 1998-06-08 Address 1800 BLOOMSBURY AVE, OCEAN, NJ, 07712, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-24210 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
100707002835 2010-07-07 BIENNIAL STATEMENT 2010-06-01
080716002861 2008-07-16 BIENNIAL STATEMENT 2008-06-01
060607002489 2006-06-07 BIENNIAL STATEMENT 2006-06-01
040621002613 2004-06-21 BIENNIAL STATEMENT 2004-06-01
020521002493 2002-05-21 BIENNIAL STATEMENT 2002-06-01
000601003065 2000-06-01 BIENNIAL STATEMENT 2000-06-01
980608002820 1998-06-08 BIENNIAL STATEMENT 1998-06-01
960627000443 1996-06-27 APPLICATION OF AUTHORITY 1996-06-27

Date of last update: 14 Mar 2025

Sources: New York Secretary of State