Name: | DFT SECURITY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 2001 (24 years ago) |
Entity Number: | 2690096 |
ZIP code: | 14063 |
County: | Chautauqua |
Place of Formation: | Delaware |
Address: | 40 TEMPLE STREET, FREDONIA, NY, United States, 14063 |
Name | Role | Address |
---|---|---|
MARK R. MAYTUM | Chief Executive Officer | 40 TEMPLE STREET, PRESIDENT AND COO, FREDONIA, NY, United States, 14063 |
Name | Role | Address |
---|---|---|
DFT SECURITY SERVICES, INC. | DOS Process Agent | 40 TEMPLE STREET, FREDONIA, NY, United States, 14063 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-03 | 2023-10-03 | Address | 5198 W. LAKE ROAD, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer) |
2023-10-03 | 2023-10-03 | Address | 40 TEMPLE STREET, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer) |
2023-10-03 | 2023-10-03 | Address | 40 TEMPLE STREET, PRESIDENT AND COO, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer) |
2023-06-05 | 2023-10-03 | Address | 40 TEMPLE STREET, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer) |
2023-06-05 | 2023-06-05 | Address | 5198 W. LAKE ROAD, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231003003902 | 2023-10-03 | BIENNIAL STATEMENT | 2023-10-01 |
230605000174 | 2023-06-05 | BIENNIAL STATEMENT | 2021-10-01 |
191002060597 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171003006141 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151002007256 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State