DECO SECURITY SERVICES
Branch
Name: | DECO SECURITY SERVICES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 2002 (23 years ago) |
Branch of: | DECO SECURITY SERVICES, Minnesota (Company Number f6413602-994b-e111-8159-001ec94ffe7f) |
Entity Number: | 2791976 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Minnesota |
Foreign Legal Name: | DECO, INC. |
Fictitious Name: | DECO SECURITY SERVICES |
Principal Address: | 2500 WILSON BLVD, SUITE 215, ARLINGTON, VA, United States, 22201 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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 |
Name | Role | Address |
---|---|---|
NICK DOWLING | Chief Executive Officer | 2500 WILSON BLVD, SUITE 200, ARLINGTON, VA, United States, 22030 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-05 | 2024-07-05 | Address | 13850 BLUESTEM COURT, SUITE 100, BAXTER, MN, 56425, 6028, USA (Type of address: Chief Executive Officer) |
2024-07-05 | 2024-07-05 | Address | 2500 WILSON BLVD, SUITE 200, ARLINGTON, VA, 22030, USA (Type of address: Chief Executive Officer) |
2024-07-05 | 2024-07-05 | Address | 2500 WILSON BLVD, SUITE 215, ARLINGTON, VT, 22030, USA (Type of address: Chief Executive Officer) |
2020-07-09 | 2024-07-05 | Address | 13850 BLUESTEM COURT, SUITE 100, BAXTER, MN, 56425, 6028, USA (Type of address: Chief Executive Officer) |
2020-07-09 | 2024-07-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240705001388 | 2024-07-05 | BIENNIAL STATEMENT | 2024-07-05 |
220725001754 | 2022-07-25 | BIENNIAL STATEMENT | 2022-07-01 |
200709061586 | 2020-07-09 | BIENNIAL STATEMENT | 2020-07-01 |
180702006544 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160708006248 | 2016-07-08 | BIENNIAL STATEMENT | 2016-07-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State