Name: | WINFIELD SECURITY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 1997 (28 years ago) |
Entity Number: | 2117855 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 57 WEST 38TH STREET, Suite 501, NEW YORK, NY, United States, 10018 |
Address: | 57 W 38th Street, Suite 602 Winfield Security, New York, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 57 W 38th Street, Suite 602 Winfield Security, New York, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
JOHN M BECK | Chief Executive Officer | 57 WEST 38TH STREET, SUITE 501, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-04 | 2024-08-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-26 | 2024-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-27 | 2023-02-27 | Address | 57 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-02-27 | 2024-01-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-27 | 2023-02-27 | Address | 57 WEST 38TH STREET, SUITE 501, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230227001889 | 2023-02-27 | BIENNIAL STATEMENT | 2023-02-01 |
220621001687 | 2022-06-21 | BIENNIAL STATEMENT | 2021-02-01 |
130207006410 | 2013-02-07 | BIENNIAL STATEMENT | 2013-02-01 |
120822000668 | 2012-08-22 | CERTIFICATE OF CHANGE | 2012-08-22 |
110406002354 | 2011-04-06 | BIENNIAL STATEMENT | 2011-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3161527 | SL VIO | INVOICED | 2020-02-24 | 500 | SL - Sick Leave Violation |
2828563 | SL VIO | INVOICED | 2018-08-13 | 1500 | SL - Sick Leave Violation |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State