Search icon

ENCRYPTION REALTY SERVICES, INC.

Company Details

Name: ENCRYPTION REALTY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1997 (28 years ago)
Entity Number: 2190024
ZIP code: 11576
County: Nassau
Place of Formation: New York
Address: 1044 NORTHERN BLVD., ROSLYN, NY, United States, 11576
Principal Address: 1044 NORTHERN BLVD., 2ND FLOOR, ROSLYN, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALLAN ARKER DOS Process Agent 1044 NORTHERN BLVD., ROSLYN, NY, United States, 11576

Chief Executive Officer

Name Role Address
ALLAN ARKER Chief Executive Officer 1044 NORTHERN BLVD., 2ND FLOOR, ROSLYN, NY, United States, 11576

History

Start date End date Type Value
2009-11-09 2017-10-19 Address 15 VERBENA AVE, STE 100, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)
2009-11-09 2017-10-19 Address 15 VERBENA AVE STE 100, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2009-11-09 2017-10-19 Address 15 VERBENA AVE, STE 100, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2001-10-11 2009-11-09 Address 930 BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
2001-10-11 2009-11-09 Address 930 BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
171019006014 2017-10-19 BIENNIAL STATEMENT 2017-10-01
151022006184 2015-10-22 BIENNIAL STATEMENT 2015-10-01
131016006447 2013-10-16 BIENNIAL STATEMENT 2013-10-01
120906002137 2012-09-06 BIENNIAL STATEMENT 2011-10-01
091109002068 2009-11-09 BIENNIAL STATEMENT 2009-10-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State