Search icon

HOME SECURITY OF AMERICA, INC.

Company Details

Name: HOME SECURITY OF AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1999 (26 years ago)
Entity Number: 2355547
ZIP code: 10005
County: Albany
Place of Formation: Wisconsin
Address: 28 Liberty street, New york, NY, United States, 10005
Principal Address: 3400 Players Club Pkwy, Suite 300, Memphis, TN, United States, 38125

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
HOME SECURITY OF AMERICA, INC. DOS Process Agent 28 Liberty street, New york, NY, United States, 10005

Chief Executive Officer

Name Role Address
WILLIAM C COBB Chief Executive Officer 3400 PLAYERS CLUB PKWY, SUITE 300, MEMPHIS, TN, United States, 38125

History

Start date End date Type Value
2025-03-14 2025-03-14 Address 3400 PLAYERS CLUB PKWY, SUITE 300, MEMPHIS, TN, 38125, 1731, USA (Type of address: Chief Executive Officer)
2025-03-14 2025-03-14 Address 150 PEABODY PLACE, SUITE 300, MEMPHIS, TN, 38103, USA (Type of address: Chief Executive Officer)
2023-03-06 2023-03-06 Address 150 PEABODY PLACE, SUITE 300, MEMPHIS, TN, 38103, USA (Type of address: Chief Executive Officer)
2023-03-06 2023-03-06 Address 1861 LUDDEN DRIVE, CROSS PLAINS, WI, 53528, USA (Type of address: Chief Executive Officer)
2023-03-06 2025-03-14 Address 1861 LUDDEN DRIVE, CROSS PLAINS, WI, 53528, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250314000885 2025-03-14 BIENNIAL STATEMENT 2025-03-14
230306002419 2023-03-06 BIENNIAL STATEMENT 2023-03-01
221005001507 2022-10-05 BIENNIAL STATEMENT 2021-03-01
SR-28799 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130326006208 2013-03-26 BIENNIAL STATEMENT 2013-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State