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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1800 BLOOMSBURY AVE, OCEAN, NJ, United States, 07712 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOHN ADILETTA | Chief Executive Officer | 1800 BLOOMSBURY AVE, OCEAN, NJ, United States, 07712 |
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) |
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