STRATEGIC SECURITY CORP.
Headquarter
Name: | STRATEGIC SECURITY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 2002 (23 years ago) |
Entity Number: | 2729439 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 19 BELLEMEADE AVE, SMITHTOWN, NY, United States, 11787 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 212-509-0547
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH SORDI | Chief Executive Officer | 19 BELLEMEADE AVE, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2025-06-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-01 | 2024-02-01 | Address | 19 BELLEMEADE AVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-01 | Address | 7 ABERDEEN ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2023-12-15 | 2023-12-15 | Address | 19 BELLEMEADE AVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2023-12-15 | 2024-02-01 | Address | 7 ABERDEEN ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201039241 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
231215003119 | 2023-12-13 | RESTATED CERTIFICATE | 2023-12-13 |
230607002665 | 2023-06-07 | BIENNIAL STATEMENT | 2022-02-01 |
200204060610 | 2020-02-04 | BIENNIAL STATEMENT | 2020-02-01 |
180201006262 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State