Name: | BUILDING SECURITY SERVICES OF NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 1999 (25 years ago) |
Entity Number: | 2439163 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 20 VALLEY ST, STE 340, SOUTH ORANGE, NJ, United States, 07079 |
Address: | 231 W. 29TH STEET, #807, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BUILDING SECURITY SERVICES OF NY, INC. | DOS Process Agent | 231 W. 29TH STEET, #807, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MARY SUSAN FERDINANDO | Chief Executive Officer | 20 VALLEY ST, STE 340, SOUTH ORANGE, NJ, United States, 07079 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | 20 VALLEY ST, STE 340, SOUTH ORANGE, NJ, 07079, USA (Type of address: Chief Executive Officer) |
2015-11-02 | 2023-11-01 | Address | 231 W. 29TH STEET, #807, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2011-12-19 | 2015-11-02 | Address | 24 WEST 39TH ST, 3RD FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2011-12-19 | 2023-11-01 | Address | 20 VALLEY ST, STE 340, SOUTH ORANGE, NJ, 07079, USA (Type of address: Chief Executive Officer) |
2009-11-03 | 2011-12-19 | Address | 15 FREEMAN STREET, WEST ORANGE, NJ, 07052, 0098, USA (Type of address: Principal Executive Office) |
2009-11-03 | 2011-12-19 | Address | 15 FREEMAN STREET, WEST ORANGE, NJ, 07052, 0098, USA (Type of address: Chief Executive Officer) |
2001-11-08 | 2009-11-03 | Address | PO BOX 98 T.C.B., 15 FREEMAN ST, WEST ORANGE, NJ, 07052, 0098, USA (Type of address: Principal Executive Office) |
2001-11-08 | 2009-11-03 | Address | PO BOX 98 T.C.B., 15 FREEMAN ST, WEST ORANGE, NJ, 07052, 0098, USA (Type of address: Chief Executive Officer) |
2001-11-08 | 2011-12-19 | Address | 600 THIRD AVE, FLOOR SC, NEW YORK, NY, 10016, 1908, USA (Type of address: Service of Process) |
1999-11-12 | 2001-11-08 | Address | 600 THIRD AVENUE, NEW YORK, NY, 10016, 1908, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101036248 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
220714003186 | 2022-07-14 | BIENNIAL STATEMENT | 2021-11-01 |
191101060586 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171109006025 | 2017-11-09 | BIENNIAL STATEMENT | 2017-11-01 |
151102006424 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131108006067 | 2013-11-08 | BIENNIAL STATEMENT | 2013-11-01 |
111219002946 | 2011-12-19 | BIENNIAL STATEMENT | 2011-11-01 |
091103002402 | 2009-11-03 | BIENNIAL STATEMENT | 2009-11-01 |
071128002743 | 2007-11-28 | BIENNIAL STATEMENT | 2007-11-01 |
060104002593 | 2006-01-04 | BIENNIAL STATEMENT | 2005-11-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-10-10 | No data | 231 W 27TH ST, Manhattan, NEW YORK, NY, 10001 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2975475 | LE | INVOICED | 2019-02-05 | 675 | Legal Escrow |
2962635 | SL VIO | INVOICED | 2019-01-15 | 450 | SL - Sick Leave Violation |
2958118 | LE | INVOICED | 2019-01-07 | 2475 | Legal Escrow |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State