Search icon

PROFESSIONAL SECURITY BUREAU, LTD.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PROFESSIONAL SECURITY BUREAU, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Aug 1967 (58 years ago)
Date of dissolution: 22 Dec 2003
Entity Number: 212931
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 88 PARK AVE, NUTLEY, NJ, United States, 07110
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
RICHARD D. ROCKWELL Chief Executive Officer 88 PARK AVE, NUTLEY, NJ, United States, 07110

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Links between entities

Type:
Headquarter of
Company Number:
692386
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000057782
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0291145
State:
CONNECTICUT

History

Start date End date Type Value
1997-09-10 2003-08-20 Address 27 GLASGOW TERRACE, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer)
1994-10-13 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1994-10-13 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-06-22 2003-08-20 Address 88 PARK AVENUE, NUTLEY, NJ, 07110, USA (Type of address: Principal Executive Office)
1993-06-22 1997-09-10 Address 181 CAMELOT GATE, BEARS NEST, PARK RIDGE, NJ, 07656, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
031222000540 2003-12-22 CERTIFICATE OF MERGER 2003-12-22
030820002630 2003-08-20 BIENNIAL STATEMENT 2003-08-01
010806002285 2001-08-06 BIENNIAL STATEMENT 2001-08-01
990915000679 1999-09-15 CERTIFICATE OF CHANGE 1999-09-15
990824002331 1999-08-24 BIENNIAL STATEMENT 1999-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State